GRANITE CONSTRUCTION COMPANY OF CALIFORNIA - Florida Company Profile

Entity Name: | GRANITE CONSTRUCTION COMPANY OF CALIFORNIA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Jan 1980 (46 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jul 1985 (40 years ago) |
Document Number: | 844929 |
FEI/EIN Number | 94-0519552 |
Address: | 585 West Beach Street, Watsonville, CA, 95076, US |
Mail Address: | 585 West Beach Street, Watsonville, CA, 95076, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Blackburn Nicholas B | Vice President | 585 West Beach Street, Watsonville, CA, 95076 |
Nickerson James D | Vice President | 585 West Beach Street, Watsonville, CA, 95076 |
Larkin Kyle B | Director | 585 West Beach Street, Watsonville, CA, 95076 |
Larkin Kyle T | President | 585 West Beach Street, Watsonville, CA, 95076 |
Hall M. C | Secretary | 585 West Beach Street, Watsonville, CA, 95076 |
Barker Michael W | Vice President | 585 West Beach Street, Watsonville, CA, 95076 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000100991 | KENNY CONSTRUCTION COMPANY | ACTIVE | 2020-08-10 | 2025-12-31 | - | P.O. BOX 50085, ATTN: LEGAL DEPT, WATSONVILLE, CA, 95077 |
G91211900030 | GRANITE CONSTRUCTION COMPANY OF CALIFORNIA | ACTIVE | 1991-07-30 | 2026-12-31 | - | 585 W BEACH STREET, ATTN LEGAL DPT, WATSONVILLE, CA, 95076, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 585 West Beach Street, Watsonville, CA 95076 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 585 West Beach Street, Watsonville, CA 95076 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-11 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-11 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1985-07-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-05-20 |
ANNUAL REPORT | 2022-03-29 |
AMENDED ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2021-04-26 |
AMENDED ANNUAL REPORT | 2020-11-11 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-23 |
AMENDED ANNUAL REPORT | 2018-09-18 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State