Entity Name: | COLAS CONSTRUCTION USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Oct 2020 (4 years ago) |
Document Number: | F20000004539 |
FEI/EIN Number | 85-2268786 |
Address: | 135 S State College Blvd, Suite 400, Brea, CA, 92821, US |
Mail Address: | 135 S State College Blvd, Suite 400, Brea, CA, 92821, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Leavitt Marcus | President | 135 S State College Blvd, Brea, CA, 92821 |
Name | Role | Address |
---|---|---|
Won Jae | Treasurer | 135 S State College Blvd, Brea, CA, 92821 |
Name | Role | Address |
---|---|---|
Martino Anthony L. II | Secretary | 73 Headquarters Plaza, North Tower, Morristown, NJ, 07960 |
Name | Role | Address |
---|---|---|
Harrington John | Director | 73 Headquarters Plaza, North Tower, Morristown, NJ, 07960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 135 S State College Blvd, Suite 400, Brea, CA 92821 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 135 S State College Blvd, Suite 400, Brea, CA 92821 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 135 S State College Blvd, Brea, CA 92821 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 135 S State College Blvd, Brea, CA 92821 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2021-03-30 |
Foreign Profit | 2020-10-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State