Search icon

CAROLLO ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: CAROLLO ENGINEERS, 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: 25 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2024 (10 months ago)
Document Number: F00000003055
FEI/EIN Number 86-0899222

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

Address: 2795 Mitchell Drive, Walnut Creek, CA, 94598, US
Mail Address: 2795 Mitchell Drive, Walnut Creek, CA, 94598, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Barnes Michael W Auth 2795 Mitchell Drive, Walnut Creek, CA, 945981601
Hart Vincent S Director 101 East Kennedy Blvd., Tampa, FL, 33602
Wason Ashwani K Treasurer 3150 Bristol Street, Costa Mesa, CA, 926263088
Narayanan Balakrishnan Director 2795 Mitchell Drive, Walnut Creek, CA, 945981601
Laura Baumberger Seni 301 N. CATTLEMEN RD., STE. 302, SARASOTA, FL, 34232
Sobeck, III David W Director 4600 E. WASHINGTON Street., SUITE 500, PHOENIX, AZ, 850341915

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-21 - -
REGISTERED AGENT NAME CHANGED 2024-02-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2022-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 2795 Mitchell Drive, Walnut Creek, CA 94598 -
CHANGE OF MAILING ADDRESS 2021-03-05 2795 Mitchell Drive, Walnut Creek, CA 94598 -
AMENDMENT AND NAME CHANGE 2010-07-13 CAROLLO ENGINEERS, INC. -

Documents

Name Date
Amendment 2024-05-21
Reg. Agent Change 2024-02-21
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-13
Amendment 2022-04-18
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-03-10
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-03-05
AMENDED ANNUAL REPORT 2020-06-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State