Search icon

GRANITE CONSTRUCTION INCORPORATED OF CALIFORNIA

Company Details

Entity Name: GRANITE CONSTRUCTION INCORPORATED OF CALIFORNIA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Mar 2005 (20 years ago)
Document Number: F05000001619
FEI/EIN Number 77-0239383
Address: 585 West Beach Street, Watsonville, CA, 95076, US
Mail Address: 585 West Beach Street, Watsonville, CA, 95076, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Vice President

Name Role Address
Barker Michael W Vice President 585 West Beach Street, Watsonville, CA, 95076
Blackburn Nicholas W Vice President 585 West Beach Street, Watsonville, CA, 95076

President

Name Role Address
Larkin Kyle T President 585 West Beach Street, Watsonville, CA, 95076

Director

Name Role Address
Larkin Kyle T Director 585 West Beach Street, Watsonville, CA, 95076

Secretary

Name Role Address
Hall M. C Secretary 585 West Beach Street, Watsonville, CA, 95076

Treasurer

Name Role Address
Craig Kimberly K Treasurer 585 West Beach Street, Watsonville, CA, 95076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 585 West Beach Street, Watsonville, CA 95076 No data
CHANGE OF MAILING ADDRESS 2024-03-29 585 West Beach Street, Watsonville, CA 95076 No data
REGISTERED AGENT NAME CHANGED 2013-02-11 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-11 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State