Search icon

J.C.R. CONSTRUCTION CO., INC.

Company Details

Entity Name: J.C.R. CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Mar 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2010 (14 years ago)
Document Number: F02000001755
FEI/EIN Number 020392585
Mail Address: 2727 North Loop West, Houston, TX, 77008, US
Address: 181 ROUTE 27, PO BOX 331, RAYMOND, NH, 03077, US
Place of Formation: NEW HAMPSHIRE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
REED MATTHEW R President 181 ROUTE 27, RAYMOND, NH, 03077

Secretary

Name Role Address
SANTOS CLAUDIA G Secretary 2727 North Loop West, Houston, TX, 77008

Director

Name Role Address
Olszeski Justin L Director 2727 North Loop West, Houston, TX, 77008
CAMPBELL CAROLYN M Director 2727 North Loop West, Houston, TX, 77008
Nobel Paul M Director 2727 North Loop West, Houston, TX, 77008

Treasurer

Name Role Address
Yang Haowei R Treasurer 2727 North Loop West, Houston, TX, 77008

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 181 ROUTE 27, PO BOX 331, RAYMOND, NH 03077 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 181 ROUTE 27, PO BOX 331, RAYMOND, NH 03077 No data
REGISTERED AGENT NAME CHANGED 2015-05-18 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2010-10-08 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
REINSTATEMENT 2003-10-31 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
Reg. Agent Change 2015-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State