Entity Name: | MWH CONSTRUCTORS, 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: | 07 Sep 1993 (32 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Aug 2001 (24 years ago) |
Document Number: | F93000004050 |
FEI/EIN Number |
84-1242056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8001 Arista Place, Suite 500, Broomfield, CO, 80021, US |
Mail Address: | 8001 Arista Place, Suite 500, Broomfield, CO, 80021, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lavoie Blair M | Director | 8001 Arista Place, Suite 500, Broomfield, CO, 80021 |
Lavoie Blair M | President | 8001 Arista Place, Suite 500, Broomfield, CO, 80021 |
Crouser Mark L | Treasurer | 8001 Arista Place, Suite 500, Broomfield, CO, 80021 |
Dukellis Gregory J | Exec | 8001 Arista Place, Suite 500, Broomfield, CO, 80021 |
Cevaal John | Vice President | 8001 Arista Place, Suite 500, Broomfield, CO, 80021 |
Maxfield Corey | Vice President | 8001 Arista Place, Suite 500, Broomfield, CO, 80021 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-16 | 8001 Arista Place, Suite 500, Broomfield, CO 80021 | - |
CHANGE OF MAILING ADDRESS | 2024-04-16 | 8001 Arista Place, Suite 500, Broomfield, CO 80021 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-16 | CORPORATE CREATIONS NETWORK, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-12 | 801 US HWY 1, N PALM BEACH, FL 33408 | - |
NAME CHANGE AMENDMENT | 2001-08-29 | MWH CONSTRUCTORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-05 |
Reg. Agent Change | 2020-02-12 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-07 |
Reg. Agent Change | 2016-11-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345131494 | 0419730 | 2021-01-28 | 4500 SAND LAKE RD, ORLANDO, FL, 32819 | |||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1513143 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2012-08-21 |
Emphasis | N: CTARGET |
Case Closed | 2012-09-12 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 2010-08-24 |
Emphasis | S: COMMERCIAL CONSTR, L: FALL |
Case Closed | 2010-08-26 |
Related Activity
Type | Inspection |
Activity Nr | 313876468 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2010-04-21 |
Emphasis | S: COMMERCIAL CONSTR, L: FALL |
Case Closed | 2010-04-21 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State