- Home >
- U.S. >
- Alabama >
- Birmingham
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Doster Construction Company, Inc.
Active Birmingham, AL
(770)433-3601
Doster Construction Company, Inc. Overview
Doster Construction Company, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Monday, May 13, 1974 and is approximately fifty years old, as recorded in documents filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Doster Construction Company, Inc.
Network Visualizer
Advertisements
Key People
Who own Doster Construction Company, Inc.
Name | |
---|---|
Walton C. Doster |
President
Director
NonPres
|
Thomas E. Doster 2 |
Chairman
Director
Other
NonDir
President
CEO
Director
|
Julia G. Doster |
Treasurer
Secretary
NonSec
NonTreas
|
Jonathan T. Elsea |
CFO
Other
NonPres
President
Chief Financial Officer
|
Leila W. Doster |
Director
NonDir
|
Allan Chandler |
Vice President
|
Allan Dedman |
Vice President
Governing Person
|
Charles W. Bowman |
NonPres
President
Vice President
|
Thomas W. Reynolds |
NonPres
President
Vice President
|
Michael Alan Chandler |
NonPres
President
Vice President
|
Ronald Lay 1 |
President
Vice President
|
Richard L. Betourne |
President
Vice President
|
Bruce J. Vanarsdale |
President
|
Donald G. Viger |
President
Vice President
|
Ceila Walton Doster |
Director
|
John R. Stivender |
Senior Vp
Vice President
|
Dennis Robinson 2 |
Vice President
|
Daniel W. Parkinson |
Vice President
|
Charles J. Harland |
Vice President
|
G. Mitch Bruhn |
Vice President
|
Edward Smith |
Vice President
Governing Person
|
Diana Carter |
Vice President
|
Bruce Van Arsdale |
Vice President
|
Showing 8 records out of 23
Known Addresses for Doster Construction Company, Inc.
2859 Paces Ferry Rd SE
Atlanta, GA 30339
555 Winderley Pl
Maitland, FL 32751
840 Crescent Centre Dr
Franklin, TN 37067
1616 Westgate Cir
Brentwood, TN 37027
8529 Southpark Cir
Orlando, FL 32819
PO Box 101448
Birmingham, AL 35210
PO Box 43649
Birmingham, AL 35243
2920 Pump House Rd
Birmingham, AL 35243
2619 Commerce Blvd
Birmingham, AL 35210
4209 Kennesaw Dr
Birmingham, AL 35213
Corporate Filings for Doster Construction Company, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 832327 |
Date Filed: | Monday, May 13, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 4648806 |
Date Filed: | Monday, November 5, 1979 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Alabama |
State ID: | 01291784 |
Date Filed: | Tuesday, November 26, 1985 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Alabama |
State ID: | 02178302 |
Date Filed: | Monday, October 4, 1999 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Alabama |
State ID: | C9923-1999 |
Date Filed: | Thursday, April 22, 1999 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Surrender of Authority |
State: | New York |
Foreign State: | Alabama |
State ID: | 779942 |
Date Filed: | Friday, July 2, 1982 |
Date Expired: | Friday, June 21, 1996 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/5/1979 | Application for Certificate of Authority | ||
7/2/1982 | Name History/Actual | Doster Construction Company, Inc. | |
4/22/1999 | Foreign Qualification | ||
5/10/1999 | Initial List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/28/2000 | Annual List | ||
6/21/2000 | Change Of Registered Agent/Office | ||
5/7/2001 | Annual List | ||
4/5/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/25/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
4/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/7/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/13/2006 | Annual List | 06-07 | |
12/31/2006 | Public Information Report (PIR) | ||
4/9/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
5/5/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
1/16/2009 | Certificate of Assumed Business Name | ||
4/9/2009 | Annual List | 09/10 | |
12/31/2009 | Public Information Report (PIR) | ||
4/7/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
4/20/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/12/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/1/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
3/11/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/20/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
4/1/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/28/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
3/28/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
3/29/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
What next?
Follow
Receive an email notification when changes occur for Doster Construction Company, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Doster Construction Company, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
2859 Paces Ferry Rd SE Atlanta, GA 30339
555 Winderley Pl Maitland, FL 32751
840 Crescent Centre Dr Franklin, TN 37067
1616 Westgate Cir Brentwood, TN 37027
8529 Southpark Cir Orlando, FL 32819
PO Box 101448 Birmingham, AL 35210
PO Box 43649 Birmingham, AL 35243
2920 Pump House Rd Birmingham, AL 35243
2619 Commerce Blvd Birmingham, AL 35210
4209 Kennesaw Dr Birmingham, AL 35213
These addresses are known to be associated with Doster Construction Company, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records