Entity Name: | PARSONS CONSTRUCTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Apr 1979 (46 years ago) |
Document Number: | 842934 |
FEI/EIN Number |
953297184
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 W. WALNUT ST., PASADENA, CA, 91124, US |
Mail Address: | 16055 SPACE CENTER BLVD., STE 725, ATTN: ANNUAL REPORTS, HOUSTON, TX, 77062, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZEINI ABDULLAH E | Vice President | 201 E Pine St Ste 900, Orlando, FL, 32801 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
WILLIAMS CARLTON E | Assistant Secretary | 16055 SPACE CENTER BLVD, STE 725, HOUSTON, TX, 77062 |
SLOAN DANIEL J | President | 100 W. WALNUT ST., PASADENA, CA, 91124 |
KOLLOWAY MICHAEL R | Director | 1422 S. TRYON ST. STE. 800, CHARLOTTE, NC, 28203 |
BETANCOURT JOSE | Vice President | 100 W WALNUT ST, PASADENA, CA, 91124 |
WALKER-LANZ PAUL | Treasurer | 100 WEST WALNUT STREET, PASADENA, CA, 91124 |
ZEINI ABDULLAH E | Secretary | 201 E Pine St Ste 900, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-13 | 100 W. WALNUT ST., PASADENA, CA 91124 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-01 | 100 W. WALNUT ST., PASADENA, CA 91124 | - |
REGISTERED AGENT NAME CHANGED | 1992-03-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-24 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State