Detail by Officer/Registered Agent Name
Foreign Profit Corporation
PCL CIVIL CONSTRUCTORS, INC.
Filing Information
P18257
20-3598843
03/02/1988
CO
ACTIVE
REINSTATEMENT
11/20/2019
Principal Address
Changed: 03/28/2024
1 North Dale Mabry Highway
Suite 1050
Tampa, FL 33609
Suite 1050
Tampa, FL 33609
Changed: 03/28/2024
Mailing Address
Changed: 03/28/2024
2000 S Colorado Blvd.
Ste 2-500
Denver, CO 80222
Ste 2-500
Denver, CO 80222
Changed: 03/28/2024
Registered Agent Name & Address
NRAI SERVICES, INC
Name Changed: 10/10/2016
Address Changed: 02/11/2011
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 10/10/2016
Address Changed: 02/11/2011
Officer/Director Detail
Name & Address
Title Director
Hewitt, Richard
Title President
Hewitt, Richard
Title Treasurer
Britton, Shawn W.
Title Secretary
Britton, Shawn W.
Title Chairman of the Board
Brown, Deron L.
Title Director
Ramos, Mauricio
Title Director
Hewitt, Richard
1711 W. Greentree Dr., Ste 201
Tempe, AZ 85284
Tempe, AZ 85284
Title President
Hewitt, Richard
1711 W. Greentree Dr., Ste 201
Tempe, AZ 85284
Tempe, AZ 85284
Title Treasurer
Britton, Shawn W.
1711 W. Greentree Dr., Ste 201
Tempe, AZ 85284
Tempe, AZ 85284
Title Secretary
Britton, Shawn W.
1711 W. Greentree Dr., Ste 201
Tempe, AZ 85284
Tempe, AZ 85284
Title Chairman of the Board
Brown, Deron L.
2000 S Colorado Blvd.
Ste 2-500
Denver, CO 80222
Ste 2-500
Denver, CO 80222
Title Director
Ramos, Mauricio
1 North Dale Mabry Highway
Suite 1050
Tampa, FL 33609
Suite 1050
Tampa, FL 33609
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 03/06/2023 |
2024 | 03/28/2024 |
Document Images