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 |
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 |
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. | - |
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