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
Changed: 03/05/2021
2795 Mitchell Drive
Walnut Creek, CA 94598
Walnut Creek, CA 94598
Changed: 03/05/2021
Mailing Address
Changed: 03/05/2021
2795 Mitchell Drive
Walnut Creek, CA 94598
Walnut Creek, CA 94598
Changed: 03/05/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 02/21/2024
Address Changed: 02/21/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
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.
Title Director
Hart, Vincent S.
Title Treasurer
Wason, Ashwani K.
Title Director, President, CEO
Narayanan, Balakrishnan
Title Senior Vice President
Laura , Baumberger
Title Director
Sobeck, III, David C.
Title Director
Cannon, Michelle E.
Title Director
Hoff, Scott P.
Title Director
Hedlund, Troy A.
Title Director
Prudhel, Anne E.
Title VP
RICHARDS, MATTHEW SCOTT
Title VP
PARANJAPE, SUDHAN
Title Authorized Signatory, Secretary
Barnes, Michael W.
2795 Mitchell Drive
Walnut Creek, CA 94598-1601
Walnut Creek, CA 94598-1601
Title Director
Hart, Vincent S.
101 East Kennedy Blvd.
Suite 700
Tampa, FL 33602
Suite 700
Tampa, FL 33602
Title Treasurer
Wason, Ashwani K.
3150 Bristol Street
Suite 500
Costa Mesa, CA 92626-3088
Suite 500
Costa Mesa, CA 92626-3088
Title Director, President, CEO
Narayanan, Balakrishnan
2795 Mitchell Drive
Walnut Creek, CA 94598-1601
Walnut Creek, CA 94598-1601
Title Senior Vice President
Laura , Baumberger
301 N. CATTLEMEN RD., STE. 302
SARASOTA, FL 34232
SARASOTA, FL 34232
Title Director
Sobeck, III, David C.
4600 E. WASHINGTON Street., SUITE 500
PHOENIX, AZ 85034-1915
PHOENIX, AZ 85034-1915
Title Director
Cannon, Michelle E.
4600 E. Washington Street
Suite 500
Phoenix, AZ 85034-1915
Suite 500
Phoenix, AZ 85034-1915
Title Director
Hoff, Scott P.
14755 Preston Road
Suite 500
Dallas, TX 75254
Suite 500
Dallas, TX 75254
Title Director
Hedlund, Troy A.
5355 Mira Sorrento Place
Suite 270
San Diego, CA 92121
Suite 270
San Diego, CA 92121
Title Director
Prudhel, Anne E.
2795 Mitchell Drive
Walnut Creek, CA 94598-1601
Walnut Creek, CA 94598-1601
Title VP
RICHARDS, MATTHEW SCOTT
200 E. ROBINSON ST. STE. 1400
ORLANDO, FL 32801
ORLANDO, FL 32801
Title VP
PARANJAPE, SUDHAN
12724 GRAN BAY PARKWAY WEST SE 410
JACKSONVILLE, FL 32258
JACKSONVILLE, FL 32258
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 02/13/2023 |
2024 | 02/14/2024 |
Document Images