Search icon

PARSONS CONSTRUCTION GROUP INC. - Florida Company Profile

Company Details

Entity Name: PARSONS CONSTRUCTION GROUP INC.
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 Feb 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2013 (11 years ago)
Document Number: F13000000940
FEI/EIN Number 320153912

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

Address: 100 WEST WALNUT ST, PASADENA, CA, 91124
Mail Address: 16055 SPACE CENTER BLVD STE 725, HOUSTON, TX, 77062, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
KOLLOWAY MICHAEL R Secretary 1422 S. TRYON ST. STE. 800, CHARLOTTE, NC, 28203
WILLIAMS CARLTON E Asst 16055 SPACE CENTER BLVD STE 725, HOUSTON, TX, 77062
AHMED HAROON Treasurer 100 W WALNUT ST, PASADENA, CA, 91124
BETANCOURT JOSE Vice President 100 W WALNUT ST, PASADENA, CA, 91124
WALKER-LANZ PAUL I Vice President 100 WEST WALNUT STREET, PASADENA, CA, 91124
SAAD SAMUEL R Asst 7600 CORPORATE CENTER DR. #104, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023519 MIAMI COMMUNITY BUILDERS JV EXPIRED 2016-03-04 2021-12-31 - 9675 NW 117TH AVENUE, SUITE 108, MIAMI, FL, 33178
G16000020191 MIAMI COMMUNITY BUILDERS EXPIRED 2016-02-24 2021-12-31 - 9675 NW 117TH AVENUE, SUITE 108, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-08 100 WEST WALNUT ST, PASADENA, CA 91124 -
AMENDMENT 2013-11-19 - AFFIDAVIT TO CHG OFFICER/DIRECTORS

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State