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 |
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 |
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 | - |
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 |
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