Search icon

PCL INDUSTRIAL CONSTRUCTION CO. - Florida Company Profile

Branch

Company Details

Entity Name: PCL INDUSTRIAL CONSTRUCTION CO.
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: 07 Nov 2003 (21 years ago)
Branch of: PCL INDUSTRIAL CONSTRUCTION CO., COLORADO (Company Number 20031297981)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 2010 (14 years ago)
Document Number: F03000005589
FEI/EIN Number 33-1070651

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

Mail Address: 2000 S Colorado Blvd., Ste 2-500, Denver, CO, 80222, US
Address: 2322 West Grand Parkway North, Suite 200, Katy, TX, 77449, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Felix J J Assi 2322 West Grand Parkway North, Katy, TX, 77449
Knicely Don J Treasurer 2322 West Grand Parkway North, Katy, TX, 77449
Knicely Don J Secretary 2322 West Grand Parkway North, Katy, TX, 77449
Brown Deron L Chairman 2322 West Grand Parkway North, Katy, TX, 77449
Idler Jason L Director 2322 West Grand Parkway North, Katy, TX, 77449
Savage Jody J Director 2322 West Grand Parkway North, Katy, TX, 77449
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 2322 West Grand Parkway North, Suite 200, Katy, TX 77449 -
CHANGE OF MAILING ADDRESS 2024-04-13 2322 West Grand Parkway North, Suite 200, Katy, TX 77449 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
NAME CHANGE AMENDMENT 2010-12-20 PCL INDUSTRIAL CONSTRUCTION CO. -
REINSTATEMENT 2007-11-29 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-20 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State