Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CAROLLO ENGINEERS, INC.

Filing Information
F00000003055 86-0899222 05/25/2000 DE ACTIVE AMENDMENT 05/21/2024 NONE
Principal Address
2795 Mitchell Drive
Walnut Creek, CA 94598

Changed: 03/05/2021
Mailing Address
2795 Mitchell Drive
Walnut Creek, CA 94598

Changed: 03/05/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/21/2024

Address Changed: 02/21/2024
Officer/Director Detail Name & Address

Title Authorized Signatory, Secretary

Barnes, Michael W.
2795 Mitchell Drive
Walnut Creek, CA 94598-1601

Title Director

Hart, Vincent S.
101 East Kennedy Blvd.
Suite 700
Tampa, FL 33602

Title Treasurer

Wason, Ashwani K.
3150 Bristol Street
Suite 500
Costa Mesa, CA 92626-3088

Title Director, President, CEO

Narayanan, Balakrishnan
2795 Mitchell Drive
Walnut Creek, CA 94598-1601

Title Senior Vice President

Laura , Baumberger
301 N. CATTLEMEN RD., STE. 302
SARASOTA, FL 34232

Title Director

Sobeck, III, David C.
4600 E. WASHINGTON Street., SUITE 500
PHOENIX, AZ 85034-1915

Title Director

Cannon, Michelle E.
4600 E. Washington Street
Suite 500
Phoenix, AZ 85034-1915

Title Director

Hoff, Scott P.
14755 Preston Road
Suite 500
Dallas, TX 75254

Title Director

Hedlund, Troy A.
5355 Mira Sorrento Place
Suite 270
San Diego, CA 92121

Title Director

Prudhel, Anne E.
2795 Mitchell Drive
Walnut Creek, CA 94598-1601

Title VP

RICHARDS, MATTHEW SCOTT
200 E. ROBINSON ST. STE. 1400
ORLANDO, FL 32801

Title VP

PARANJAPE, SUDHAN
12724 GRAN BAY PARKWAY WEST SE 410
JACKSONVILLE, FL 32258

Annual Reports
Report YearFiled Date
2022 02/16/2022
2023 02/13/2023
2024 02/14/2024

Document Images
05/21/2024 -- Amendment View image in PDF format
02/21/2024 -- Reg. Agent Change View image in PDF format
02/14/2024 -- ANNUAL REPORT View image in PDF format
02/13/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- Amendment View image in PDF format
02/16/2022 -- ANNUAL REPORT View image in PDF format
03/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
06/02/2020 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
09/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/16/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
07/02/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
07/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
06/16/2014 -- Reg. Agent Change View image in PDF format
05/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
01/19/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
07/13/2010 -- Amendment and Name Change View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
02/19/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
04/11/2001 -- ANNUAL REPORT View image in PDF format
05/25/2000 -- Foreign Profit View image in PDF format