Entity Name: | CONSTRUCTION TECHNOLOGY LABORATORIES, 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: | 08 May 1987 (38 years ago) |
Branch of: | CONSTRUCTION TECHNOLOGY LABORATORIES, INC., ILLINOIS (Company Number CORP_54476345) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Nov 2001 (23 years ago) |
Document Number: | P14365 |
FEI/EIN Number |
363478051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1660 Feehanville Drive, Mount Prospect, IL, 60056, US |
Mail Address: | 1660 Feehanville Drive, Mount Prospect, IL, 60056, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Cohrs Cary | Chief Executive Officer | 1660 Feehanville Drive, Mount Prospect, IL, 60056 |
Fadi Marcel | Director | 1660 Feehanville Drive, Mount Prospect, IL, 60056 |
Cohrs Denis | Director | 1660 Feehanville Drive, Mount Prospect, IL, 60056 |
Lotfi Hamid | Asst | 1660 Feehanville Drive, Mount Prospect, IL, 60056 |
McCann Dennis | President | 1660 Feehanville Drive, Mount Prospect, IL, 60056 |
Corr David | Treasurer | 1660 Feehanville Drive, Mount Prospect, IL, 60056 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 1660 Feehanville Drive, Suite 300, Mount Prospect, IL 60056 | - |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 1660 Feehanville Drive, Suite 300, Mount Prospect, IL 60056 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-12 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2001-11-27 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1994-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1990-03-22 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-28 |
AMENDED ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State