Entity Name: | ZACHRY CONSTRUCTION CORPORATION |
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: | 28 Sep 2007 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 03 Jan 2008 (17 years ago) |
Document Number: | F07000004848 |
FEI/EIN Number |
260868762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14410 Wurzbach Parkway, Suite 120, San antonio, TX, 78216, US |
Mail Address: | P.O. BOX 33240, SAN ANTONIO, TX, 78265 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZACHRY DAVID S | President | P.O. BOX 33240, SAN ANTONIO, TX, 78265 |
WEBB THOMAS C | Vice President | P.O. BOX 33240, SAN ANTONIO, TX, 78265 |
GARZA-STEELE VIVIAN | Vice President | P.O. BOX 33240, SAN ANTONIO, TX, 78265 |
WHITE SAMUEL E | Vice President | P.O. BOX 33240, SAN ANTONIO, TX, 78265 |
DIMOND DONNA | Asst | P.O. BOX 33240, SAN ANTONIO, TX, 78265 |
DOTY GARY S | Vice President | P.O. BOX 33240, SAN ANTONIO, TX, 78265 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000024457 | I4 ULTIMATE EXPRESSWAY CONSTRUCTORS | EXPIRED | 2013-03-11 | 2018-12-31 | - | 201 ALHAMBRA CIRCLE, SUITE 1400, CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 14410 Wurzbach Parkway, Suite 120, San antonio, TX 78216 | - |
CHANGE OF MAILING ADDRESS | 2012-03-16 | 14410 Wurzbach Parkway, Suite 120, San antonio, TX 78216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2008-01-03 | ZACHRY CONSTRUCTION CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315361949 | 0420600 | 2011-02-15 | CANE ISLAND POWER PLANT, KISSIMMEE, FL, 33848 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260502 D16 III |
Issuance Date | 2011-03-04 |
Abatement Due Date | 2011-03-11 |
Current Penalty | 4250.0 |
Initial Penalty | 4250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State