Search icon

ATKINSREALIS CONSTRUCTION (USA) INC. - Florida Company Profile

Company Details

Entity Name: ATKINSREALIS CONSTRUCTION (USA) 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: 08 Apr 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: F02000001725
FEI/EIN Number 03-0418184

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

Address: 4030 W. Boy Scout Blvd., Suite 700, Tampa, FL, 33607, US
Mail Address: 4030 W. Boy Scout Blvd., Suite 700, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Jaipersaud Narsain Secretary 11335 NE 122nd Way, Suite 200, Kirkland, WA, 98034
Jaipersaud Narsain Vice President 11335 NE 122nd Way, Suite 200, Kirkland, WA, 98034
Leahy Martin President 11335 NE 122nd Way, Suite 200, Kirkland, WA, 98034
Johnson Nicholas Vice President 11335 NE 122nd Way, Suite 200, Kirkland, WA, 98034
Jr. David L Assi 11335 NE 122nd Way, Suite 200, Kirkland, WA, 980346937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4030 W. Boy Scout Blvd., Suite 700, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2024-04-24 4030 W. Boy Scout Blvd., Suite 700, Tampa, FL 33607 -
NAME CHANGE AMENDMENT 2023-10-19 ATKINSREALIS CONSTRUCTION (USA) INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-10-16 CORPORATE CREATIONS NETWORK INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Name Change 2023-10-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-11
Reg. Agent Change 2018-10-16
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-10-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State