Search icon

GRANITE CONSTRUCTION COMPANY OF CALIFORNIA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-06-25
Type:
Fat/Cat
Address:
SOUTH GOLDENROD AND CARGO ROAD, ORLANDO, FL, 32827
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-28
Type:
Referral
Address:
US 192/I-4 INTERCHANGE, CELEBRATION, FL, 34747
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-02-24
Type:
Accident
Address:
12840 HARTZOG RD, BAY LAKE, FL, 32802
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-30
Type:
Accident
Address:
911 12TH AVE., TAMPA, FL, 33672
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-03
Type:
Prog Related
Address:
ORANGE BLVD. AT I-4, SANFORD, FL, 32771
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State