Entity Name: | SWINERTON BUILDERS, 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: | 02 Aug 2013 (12 years ago) |
Document Number: | F13000003371 |
FEI/EIN Number |
94-1499330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2001 Clayton Road, Concord, CA, 94520, US |
Mail Address: | 2001 Clayton Road, Concord, CA, 94520, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Jennings Robert | Vice President | 342 SW Second Avenue, Porland, OR, 97204 |
Ruiz Pedro | Vice President | 1150 South Olive St, Los Angeles, CA, 90015 |
Adair Donald D. | Exec | 2001 Clayton Road, Concord, CA, 94520 |
Berryhill Michael | Vice President | 16798 West Bernardo Drive, San Diego, CA, 92127 |
Callis David C. | Chief Operating Officer | 2001 Clayton Road, Concord, CA, 94520 |
Cho Darlene S. | Assi | 1003 Bishop St, Pauahi Tower, Honolulu, HI, 96813 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000147364 | SWINERTON BUILDERS | ACTIVE | 2024-12-05 | 2029-12-31 | - | 2001 CLAYTON RD. 7TH FLOOR, CONCORD, CA, 94520 |
G13000077066 | SWINERTON BUILDERS | EXPIRED | 2013-08-13 | 2018-12-31 | - | ATTN: MARISSA OTELLINI, SWINERTON INC, 260 TOWNSEND STREET, 5TH FLOOR-LEGAL, SAN FRANCISCO, CA, 94107 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 2001 Clayton Road, 7th Floor, Concord, CA 94520 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 2001 Clayton Road, 7th Floor, Concord, CA 94520 | - |
REGISTERED AGENT NAME CHANGED | 2016-06-21 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-05-17 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State