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
1 North Dale Mabry Highway
Suite 1050
Tampa, FL 33609

Changed: 03/28/2024
Mailing Address
2000 S Colorado Blvd.
Ste 2-500
Denver, CO 80222

Changed: 03/28/2024
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 10/10/2016

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Director

Hewitt, Richard
1711 W. Greentree Dr., Ste 201
Tempe, AZ 85284

Title President

Hewitt, Richard
1711 W. Greentree Dr., Ste 201
Tempe, AZ 85284

Title Treasurer

Britton, Shawn W.
1711 W. Greentree Dr., Ste 201
Tempe, AZ 85284

Title Secretary

Britton, Shawn W.
1711 W. Greentree Dr., Ste 201
Tempe, AZ 85284

Title Chairman of the Board

Brown, Deron L.
2000 S Colorado Blvd.
Ste 2-500
Denver, CO 80222

Title Director

Ramos, Mauricio
1 North Dale Mabry Highway
Suite 1050
Tampa, FL 33609

Annual Reports
Report YearFiled Date
2022 04/27/2022
2023 03/06/2023
2024 03/28/2024

Document Images
03/28/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/14/2021 -- ANNUAL REPORT View image in PDF format
06/20/2020 -- ANNUAL REPORT View image in PDF format
11/20/2019 -- REINSTATEMENT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
10/10/2016 -- REINSTATEMENT View image in PDF format
03/11/2015 -- ANNUAL REPORT View image in PDF format
09/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
01/21/2013 -- ANNUAL REPORT View image in PDF format
05/29/2012 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
07/09/2010 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
02/14/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
03/14/2006 -- ANNUAL REPORT View image in PDF format
02/03/2005 -- ANNUAL REPORT View image in PDF format
03/17/2004 -- ANNUAL REPORT View image in PDF format
02/07/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- Reg. Agent Change View image in PDF format
01/30/2002 -- ANNUAL REPORT View image in PDF format
01/31/2001 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
03/02/1998 -- ANNUAL REPORT View image in PDF format
10/27/1997 -- ANNUAL REPORT View image in PDF format
02/04/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/17/1995 -- ANNUAL REPORT View image in PDF format