Search icon

FLATIRON CONSTRUCTORS, INC.

Company Details

Entity Name: FLATIRON CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 24 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2025 (20 days ago)
Document Number: F02000002600
FEI/EIN Number 841245002
Address: 385 Interlocken Crescent, Suite 900, Broomfield, CO, 80021, US
Mail Address: 385 Interlocken Crescent, Suite 900, Broomfield, CO, 80021, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SEVILLA JAVIER President 385 Interlocken Crescent, Broomfield, CO, 80021

Treasurer

Name Role Address
BENNETT TODD Treasurer 385 Interlocken Crescent, Broomfield, CO, 80021

Director

Name Role Address
Valderas Adolfo Director 385 Interlocken Crescent, Broomfield, CO, 80021

Othe

Name Role Address
McCormick Kevin Othe 385 Interlocken Crescent, Broomfield, CO, 80021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 385 Interlocken Crescent, Suite 900, Broomfield, CO 80021 No data
CHANGE OF MAILING ADDRESS 2018-04-19 385 Interlocken Crescent, Suite 900, Broomfield, CO 80021 No data
REGISTERED AGENT NAME CHANGED 2015-11-02 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2015-11-02 No data No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-10-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2004-05-07 FLATIRON CONSTRUCTORS, INC. No data

Documents

Name Date
Name Change 2025-01-21
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-05-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State