Search icon

KAJIMA CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: KAJIMA CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1991 (33 years ago)
Date of dissolution: 05 Sep 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Sep 2019 (5 years ago)
Document Number: P36564
FEI/EIN Number 22-3130509
Address: 3550 Lenox Rd NE, Suite 1850, Atlanta, GA 30326
Mail Address: 3550 Lenox Rd NE, Suite 1850, Atlanta, GA 30326
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
NIGRO, RICHARD S. President 3490 Piedmont Rd NE, Suite 900 Atlanta, GA 30305

Chief Executive Officer

Name Role Address
NIGRO, RICHARD S. Chief Executive Officer 3490 Piedmont Rd NE, Suite 900 Atlanta, GA 30305

Director

Name Role Address
NIGRO, RICHARD S. Director 3490 Piedmont Rd NE, Suite 900 Atlanta, GA 30305
Ohashi, Noriaki Director 3550 Lenox Rd NE, Suite 1850 Atlanta, GA 30326
Kanaizumi, Ryuichiro Director 3550 Lenox Rd NE, Suite 1850 Atlanta, GA 30326

Vice President

Name Role Address
Garvin, Robert Vice President 3475 Piedmont Rd NE, Suite 1600 Atlanta, GA 30305

Secretary

Name Role Address
ALLEN, BONA K. Secretary 3475 Piedmont Rd NE, Suite 1600 Atlanta, GA 30305

Treasurer

Name Role Address
ALLEN, BONA K. Treasurer 3475 Piedmont Rd NE, Suite 1600 Atlanta, GA 30305

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-09-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 3550 Lenox Rd NE, Suite 1850, Atlanta, GA 30326 No data
CHANGE OF MAILING ADDRESS 2019-01-25 3550 Lenox Rd NE, Suite 1850, Atlanta, GA 30326 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2016-02-03 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2016-02-03 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
Withdrawal 2019-09-05
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-02-03
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State