Can-Fer Construction Company Overview
Can-Fer Construction Company filed as a Domestic For-Profit Corporation in the State of Texas and is no longer active. This corporate entity was filed approximately twenty-three years ago on Thursday, July 6, 2000 as recorded in documents filed with Texas Secretary of State. There are several officers known to have been associated with this organization at one point.
Sponsored
Learn More
D&B Reports Available for
Can-Fer Construction Company
Network Visualizer
Advertisements
Key People
Who own Can-Fer Construction Company
Name | |
---|---|
Charles Ferrara 13 |
President
Treasurer
Director
Vice President
|
Daren E. Austin 10 |
President
|
John Cantu 4 |
President
Director
Director
Vice President
|
Jim Switzer 2 |
President
|
Charles A. Ferara |
President
|
Nicholas M. Grindstaff 105 |
Treasurer
|
James H. Haddox 65 |
Director
|
Derrick A. Jensen 49 |
Director
|
Vincent A. Mercaldi 38 |
Secretary
|
Tana L. Pool 15 |
Director
|
Diane M. Manning 1 |
Secretary
|
Pete O'Brien 72 |
Vice President
|
Peter B. O'Brien 50 |
Vice President
|
Showing 8 records out of 13
Known Addresses for Can-Fer Construction Company
Corporate Filings for Can-Fer Construction Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000000222 |
Date Filed: | Friday, January 11, 2002 |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 158923900 |
Date Filed: | Thursday, July 6, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Texas |
State ID: | 02504628 |
Date Filed: | Wednesday, April 2, 2003 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Texas |
State ID: | C29784-2001 |
Date Filed: | Thursday, November 8, 2001 |
Date Expired: | Thursday, March 31, 2011 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
7/6/2000 | Articles Of Incorporation | |
![]() |
11/2/2000 | Change Of Registered Agent/Office | |
![]() |
10/17/2001 | Change of Registered Agent/Office | |
![]() |
11/8/2001 | Foreign Qualification | |
![]() |
12/5/2001 | Initial List | |
![]() |
6/18/2002 | Articles of Merger | |
![]() |
11/6/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
11/15/2003 | Annual List | |
![]() |
12/17/2003 | Registered Agent Address Change | CORPAMERICA INC ERR 202 N CURRY ST #100 CARSON CITY NV 897034121 ERR |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
10/12/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
8/26/2005 | Change of Registered Agent/Office | |
![]() |
12/6/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
10/9/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
9/12/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
5/6/2008 | Change of Registered Agent/Office | |
![]() |
10/13/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
11/2/2009 | Annual List | |
![]() |
12/11/2009 | Registered Agent Change | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
10/11/2010 | Annual List | |
![]() |
12/23/2010 | Certificate of Merger | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
3/30/2011 | Merge Out | |
![]() |
12/31/2011 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Thursday, April 6, 2023
Data last refreshed on Thursday, April 6, 2023

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

Texas Secretary of State
Data last refreshed on Wednesday, May 10, 2023
Data last refreshed on Wednesday, May 10, 2023

California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Can-Fer Construction Company.
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 Can-Fer Construction Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
2800 Post Oak Blvd Houston, TX 77056
1360 Post Oak Blvd Houston, TX 77056
11150 Morrison Ln Dallas, TX 75229
3340 Roy Orr Blvd Grand Prairie, TX 75050
12301 Kurland Dr Houston, TX 77034
11031 Grissom Ln Dallas, TX 75229
1608 Margaret St Houston, TX 77093
These addresses are known to be associated with Can-Fer Construction Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records