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 |
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 | - |
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 |
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 | - | - |
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