Detail by Entity Name
Foreign Profit Corporation
ALMITA PILING CONTRACTORS, INC.
Filing Information
F19000004020
82-2183614
08/26/2019
CO
ACTIVE
REINSTATEMENT
10/20/2020
Principal Address
Changed: 03/20/2024
735 Park St Ste H
Castle Rock, CO 80109
Castle Rock, CO 80109
Changed: 03/20/2024
Mailing Address
Changed: 03/20/2024
735 Park St Ste H
Castle Rock, CO 80109
Castle Rock, CO 80109
Changed: 03/20/2024
Registered Agent Name & Address
REGISTERED AGENTS INC.
Name Changed: 10/20/2020
Address Changed: 09/29/2020
7901 4TH ST N, STE 300
ST PETERSBURG, FL 33702
ST PETERSBURG, FL 33702
Name Changed: 10/20/2020
Address Changed: 09/29/2020
Officer/Director Detail
Name & Address
Title President
Lloyd, Jeffrey S.
Title Secretary
Giebelhaus, Dale
Title Treasurer
Giebelhaus, Dale
Title President
Lloyd, Jeffrey S.
735 Park St Ste H
Castle Rock, CO 80109
Castle Rock, CO 80109
Title Secretary
Giebelhaus, Dale
735 Park St Ste H
Castle Rock, CO 80109
Castle Rock, CO 80109
Title Treasurer
Giebelhaus, Dale
735 Park St Ste H
Castle Rock, CO 80109
Castle Rock, CO 80109
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 03/13/2023 |
2024 | 03/20/2024 |
Document Images