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 |
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 |
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 |
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 |
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