Search icon

STRATEGIC CONSTRUCTION SOLUTIONS, INC.

Company Details

Entity Name: STRATEGIC CONSTRUCTION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Nov 2006 (18 years ago)
Document Number: F06000007355
FEI/EIN Number 201044225
Address: TWO TOWNE SQUARE, SUITE 700, SOUTHFIELD, MI, 48076
Mail Address: TWO TOWNE SQUARE, SUITE 700, SOUTHFIELD, MI, 48076
Place of Formation: MICHIGAN

Agent

Name Role
COGENCY GLOBAL INC. Agent

Vice President

Name Role Address
Harris Alan N Vice President TWO TOWNE SQUARE, SOUTHFIELD, MI, 48076

Treasurer

Name Role Address
Petschauer Roderick A Treasurer TWO TOWNE SQUARE, SOUTHFIELD, MI, 48076

Chief Executive Officer

Name Role Address
Wenzel Brian R Chief Executive Officer TWO TOWNE SQUARE, SOUTHFIELD, MI, 48076

Executive Vice President

Name Role Address
McNulty Daniel E Executive Vice President TWO TOWNE SQUARE, SOUTHFIELD, MI, 48076

President

Name Role Address
Bissett Matthew C President TWO TOWNE SQUARE, SOUTHFIELD, MI, 48076

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 TWO TOWNE SQUARE, SUITE 700, SOUTHFIELD, MI 48076 No data
CHANGE OF MAILING ADDRESS 2010-04-15 TWO TOWNE SQUARE, SUITE 700, SOUTHFIELD, MI 48076 No data
REGISTERED AGENT NAME CHANGED 2009-12-28 COGENCY GLOBAL INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State