Search icon

POND CONSTRUCTORS INC. - Florida Company Profile

Company Details

Entity Name: POND 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: 04 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2020 (4 years ago)
Document Number: F00000002566
FEI/EIN Number 58-2503150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3500 Parkway Lane, Peachtree Corners, GA, 30092, US
Mail Address: 3500 Parkway Lane, Peachtree Corners, GA, 30092, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
Green Lorraine Secretary 3500 Parkway Lane, Peachtree Corners, GA, 30092
Ramirez Julian Vice President 3500 Parkway Lane, Peachtree Corners, GA, 30092
Statham Christopher Director 3500 Parkway Lane, Peachtree Corners, GA, 30092
Green Lorraine Director 3500 Parkway Lane, Peachtree Corners, GA, 30092
Statham Christopher President 3500 Parkway Lane, Peachtree Corners, GA, 30092
Statham Christopher Chief Financial Officer 3500 Parkway Lane, Peachtree Corners, GA, 30092
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028534 POND EXPIRED 2016-03-18 2021-12-31 - 10199 SOUTHSIDE BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 3500 Parkway Lane, Suite 500, Peachtree Corners, GA 30092 -
CHANGE OF MAILING ADDRESS 2024-04-15 3500 Parkway Lane, Suite 500, Peachtree Corners, GA 30092 -
AMENDMENT 2020-09-28 - -
NAME CHANGE AMENDMENT 2009-02-11 POND CONSTRUCTORS INC. -
REINSTATEMENT 2005-04-14 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-19
Amendment 2020-09-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State