Search icon

CASE FOUNDATION CONTRACTORS, INC.

Company Details

Entity Name: CASE FOUNDATION CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Mar 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F94000001276
FEI/EIN Number 36-3926755
Address: 7550 Teague Road, Suite 300, Hanover, MD 21076
Mail Address: 7550 Teague Road, Suite 300, Hanover, MD 21076
Place of Formation: MARYLAND

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Bien, Daniel President 8619 West Bryn Mawr, Suite 600, Chicago, IL 60631

Director

Name Role Address
Hind, James Director 7550 Teague Road, Suite 300, Hanover, MD 21076
Peitsch, David Director 7550 Teague Road, Suite 300, Hanover, MD 21076
Drooff, Eric Director 7550 Teague Road, Suite 300, Hanover, MD 21076
Hope, Steve Director 7550 Teague Road, Suite 300, Hanover, MD 21076

Secretary

Name Role Address
Peitsch, David Secretary 7550 Teague Road, Suite 300, Hanover, MD 21076

Treasurer

Name Role Address
Hope, Steve Treasurer 7550 Teague Road, Suite 300, Hanover, MD 21076

Asst. Secretary

Name Role Address
Tatnall, Christine Asst. Secretary 7550 Teague Road, Suite 300, Hanover, MD 21076
Feliccia, John Asst. Secretary 7550 Teague Road, Suite 300, Hanover, MD 21076
Balducci, Michael Asst. Secretary 7550 Teague Road, Suite 300, Hanover, MD 21076

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 7550 Teague Road, Suite 300, Hanover, MD 21076 No data
CHANGE OF MAILING ADDRESS 2020-07-27 7550 Teague Road, Suite 300, Hanover, MD 21076 No data

Documents

Name Date
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State