Search icon

CARDINAL CONTRACTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARDINAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Nov 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2011 (14 years ago)
Document Number: P03000135967
FEI/EIN Number 800388786
Address: 13794 NW 4TH STREET, SUNRISE, FL, 33325, US
Mail Address: 13794 NW 4TH STREET, SUNRISE, FL, 33325, US
ZIP code: 33325
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
915642
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
PERISICH JOHN M Director 26000 COMMERCENTRE DRIVE, LAKE FOREST, CA, 92630
- Agent -
ARCENEAUX BLANCHE Chief Financial Officer 18484 EAST PETROLEUM DRIVE, BATON ROUGE, LA, 70809
BRIDGES ROBERT J President 14455 PRIMORIS WAY, HOUSTON, TX, 77048
DODGEN KEN Director 2300 N. FIELD STREET, DALLAS, TX, 75201

Unique Entity ID

CAGE Code:
1SZA2
UEI Expiration Date:
2014-05-16

Business Information

Activation Date:
2013-05-16
Initial Registration Date:
2001-02-15

Commercial and government entity program

CAGE number:
1SZA2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-25

Contact Information

POC:
ROBIN WILSON

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089582 MCM-VM-CARDINAL JV EXPIRED 2010-09-30 2015-12-31 - 6201 SW 70TH STREET, SECOND FLOOR, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 13794 NW 4TH STREET, SUITE 200, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-04-22 13794 NW 4TH STREET, SUITE 200, SUNRISE, FL 33325 -
AMENDMENT 2011-07-28 - -
AMENDMENT 2010-02-01 - -
REGISTERED AGENT NAME CHANGED 2007-12-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-12-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-11
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-10-12
AMENDED ANNUAL REPORT 2018-10-11

Trademarks

Serial Number:
77456775
Mark:
MAGNALINE LLC
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2008-04-24
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
MAGNALINE LLC

Goods And Services

For:
Pipeline installation and repair by rupturing and radially expanding the pipe and/or installing a replacement pipeline or repair sleeve within the ruptured pipe
First Use:
1994-08-10
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-12
Type:
Planned
Address:
3701 STATE ROAD 7, LAUDERDALE LAKES, FL, 33319
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-07
Type:
Planned
Address:
2190 SAND HILL ROAD, KISSIMMEE, FL, 34741
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-08-07
Type:
Unprog Rel
Address:
AUBURN ROAD (WEST), VENICE, FL, 34292
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-20
Type:
Planned
Address:
1810 1ST STREET WEST, BRADENTON, FL, 34208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-10-28
Type:
Planned
Address:
4100 DOUGLAS ST., PALM HARBOR, FL, 34683
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State