Search icon

CONSTRUCTION TECHNOLOGY LABORATORIES, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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