Fccc Construction Corporation Overview
Fccc Construction Corporation filed as a Statement & Designation By Foreign Corporation in the State of California and is no longer active. This corporate entity was filed approximately sixty-seven years ago on Monday, May 13, 1957 as recorded in documents filed with California Secretary of State. It is important to note that this is a foreign filing. A foreign filing is when an existing corporate entity files in a state other than the one they originally filed in. This does not necessarily mean that they are from outside the United States. There are a couple of officers known to have been associated with this organization.
Key People
Who own Fccc Construction Corporation
Name | |
---|---|
Clement V. Mitchell 13 |
President
Director
Vice President
|
Stefan Roth 1 |
President
Director
|
Richard T. Meyer 3 |
CFO
Treasurer
Director
Vice President
|
Ralf-Rainer Fuchs 4 |
Treasurer
Secretary
Director
Vice President
|
Ralf Fuchs 2 |
Treasurer
Director
|
James J. Scott 6 |
Secretary
|
Michael R. Fischer 1 |
Director
Vice President
|
Jeffrey L. Koop 1 |
Vice President
|
Herman Donnelli 1 |
Vice President
|
Charles R. Weeks |
Vice President
|
Known Addresses for Fccc Construction Corporation
Corporate Filings for Fccc Construction Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | 833438 |
Date Filed: | Tuesday, December 3, 1974 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Texas |
State ID: | 3883306 |
Date Filed: | Friday, March 26, 1976 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Missouri |
State ID: | 00338068 |
Date Filed: | Monday, May 13, 1957 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Missouri |
State ID: | C8024-1984 |
Date Filed: | Friday, November 30, 1984 |
Date Expired: | Friday, August 21, 2009 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
3/26/1976 | Legacy Filing | ||
3/17/1980 | Application For Amended Certificate Of Authority | ||
11/30/1984 | Foreign Qualification | ||
12/10/1984 | Application For Amended Certificate Of Authority | ||
12/28/1984 | Articles Of Merger | ||
1/6/1985 | Change Of Registered Agent/Office | ||
5/7/1985 | Amendment | CERTIFICIATE OF FILING OF CERTIFICATE OF MERGER MERGING: U. S. ENVIRO-CON, INC. (A MISSOURI CORPORATION) INTO THIS CORPORATION CERTIFICATE OF FILING OF CERTIFICATE OF MERGER MERGING: VOSS INTERNATIONAL CORPORATION (A TEXAS CORPORATION) - FRU-CON CONTRACTING COMPANY (A DELAWARE CORPORATION) & FRU-CON INTERNATIONAL, LTD. (A DELAWARE CORPORATION) INTO THIS CORPORATION | |
8/8/1986 | Amendment | AGREEMENT OF MERGER, MERGING FRUIN-COLNON CORPORATION ( A MISSOURI CORP.) INTO THIS CORP. | |
8/22/1988 | Amendment | ARTICLES OF MERGER: MERGING FRU-CON CORPORATION, (A DELAWARE CORP.), NOT QUAL. INTO THIS CORP... | |
7/13/1990 | Change Of Registered Agent/Office | ||
12/4/1998 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/12/1999 | Change Of Registered Agent/Office | ||
11/25/1999 | Annual List | ||
11/29/1999 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 CMA | |
1/23/2001 | Annual List | ||
11/7/2001 | Annual List | ||
11/5/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
10/21/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/1/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/14/2005 | Annual List | 2005-06 | |
4/25/2006 | Change of Registered Agent/Office | ||
4/25/2006 | Registered Agent Change | ||
9/25/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/3/2007 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/19/2009 | Annual List | ||
8/20/2009 | Withdrawal | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
9/23/2011 | Change of Registered Agent/Office | ||
1/18/2012 | Application for Amended Registration | ||
12/31/2012 | Public Information Report (PIR) | ||
6/4/2019 | Certificate of Withdrawal | ||
6/5/2019 | Filing Officer Statement |
Sources
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Fccc Construction Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Create Account
Create a free account to access additional details for Fccc Construction Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected