Search icon

BROWN AND CALDWELL CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: BROWN AND CALDWELL 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: 16 Aug 1996 (29 years ago)
Document Number: F96000004218
FEI/EIN Number 68-0311873

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Suite 300 201 N. Civic Drive, Walnut Creek, CA, 94596, US
Mail Address: Suite 300 201 N. Civic Drive, Walnut Creek, CA, 94596, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Pope Rodney L Vice President 1527 Cole Boulevard, Lakewood, CO, 80401
D'Amato Richard Director 1527 Cole Boulevard, Lakewood, CO, 80401
Bennett Christopher Secretary 201 North Civic Drive, Walnut Creek, CA, 94596
Fairbank Amy E. Treasurer 1527 Cole Blvd., Lakewood, CO, 80401
Pope Rodney L Director 1527 Cole Boulevard, Lakewood, CO, 80401
Finlay Euan Director 1527 Cole Boulevard, Lakewood, CO, 80401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-20 Suite 300 201 N. Civic Drive, Walnut Creek, CA 94596 -
CHANGE OF MAILING ADDRESS 2024-04-20 Suite 300 201 N. Civic Drive, Walnut Creek, CA 94596 -
REGISTERED AGENT NAME CHANGED 2022-09-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-09-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000402986 TERMINATED 1000000897410 COLUMBIA 2021-08-03 2031-08-11 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-24
Reg. Agent Change 2022-09-19
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State