Search icon

SWINERTON BUILDERS, CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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