Search icon

AMEC-BCI ENGINEERS & SCIENTISTS, INC.

Headquarter

Company Details

Entity Name: AMEC-BCI ENGINEERS & SCIENTISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 1979 (45 years ago)
Document Number: 638195
FEI/EIN Number 591938287
Address: 2000 E EDGEWOOD DR, SUITE 215, LAKELAND, FL, 33803, US
Mail Address: 2020 WINSTON PARK DR, STE 700, OAKVILLE ONTARIO CANADA, ON, L6H-6X7, CA
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMEC-BCI ENGINEERS & SCIENTISTS, INC., IDAHO 373388 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMEC BCI HEALTH & WELFARE PLAN 2011 591938287 2012-06-12 AMEC BCI ENGINEERS & SCIENTISTS 164
File View Page
Three-digit plan number (PN) 520
Effective date of plan 1980-04-01
Business code 541330
Plan sponsor’s mailing address 1105 LAKEWOOD PARKWAY, SUITE 300, ALPHARETTA, GA, 30009
Plan sponsor’s address 2000 E EDGEWOOD DR, SUITE 215, LAKELAND, FL, 33803

Plan administrator’s name and address

Administrator’s EIN 591938287
Plan administrator’s name AMEC BCI ENGINEERS & SCIENTISTS
Plan administrator’s address 1105 LAKEWOOD PARKWAY, SUITE 300, ALPHARETTA, GA, 30009

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2012-06-12
Name of individual signing KELLY FURLONG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
POWERS RICHARD M Director 6003 IRBY LANE WEST, LAKELAND, FL, 33811
TROUTT LYTLE C Director 3011 NEWPORT COURT, MURFREESBORO, TN, 37129

Vice President

Name Role Address
REIGNER WALTER R Vice President 4281 SWINDELL ROAD, LAKELAND, FL, 33810
CLARKE JOHN J Vice President 3460 KINGSBORO ROAD, APT 513, ATLANTA, GA, 30326
VLASTARIS NICHOLAS Vice President 117A MELROSE AVENURE, TORONTO, ONTARIO, CANADA, ON, M5M1Y8
POWERS RICHARD M Vice President 6003 IRBY LANE WEST, LAKELAND, FL, 33811

Treasurer

Name Role Address
CLARKE JOHN J Treasurer 3460 KINGSBORO ROAD, APT 513, ATLANTA, GA, 30326

Assistant Secretary

Name Role Address
GERRISH GREGORY C Assistant Secretary 95 HIGH PARK AVE. #702, TORONTO, ONTARIO, CANADA, ON, M6P2R8

President

Name Role Address
TROUTT LYTLE C President 3011 NEWPORT COURT, MURFREESBORO, TN, 37129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018370 AMEC-BCI EXPIRED 2011-02-18 2016-12-31 No data 2020 WINSTON PARK DR SUITE 700, OAKVILLE,ONTARIO, CANADA, OC
G11000018371 AMEC-BCI ENGINEERS & SCIENTISTS EXPIRED 2011-02-18 2016-12-31 No data 2020 WINSTON PARK DRIVE SUITE 700, OAKVILLE,ONTARIO,CANADA, L6H6X-7, OC

Events

Event Type Filed Date Value Description
MERGER 2011-11-22 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F00000004389. MERGER NUMBER 100000117921
AMENDMENT AND NAME CHANGE 2011-02-04 AMEC-BCI ENGINEERS & SCIENTISTS, INC. No data
AMENDMENT 2008-03-17 No data No data
AMENDMENT 2000-09-12 No data No data
AMENDMENT 2000-09-06 No data No data
NAME CHANGE AMENDMENT 1997-05-12 BCI ENGINEERS & SCIENTISTS, INC. No data
AMENDMENT 1997-03-26 No data No data
NAME CHANGE AMENDMENT 1983-12-22 BROMWELL & CARRIER, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000767346 TERMINATED 1000000377004 POLK 2012-10-18 2022-10-25 $ 1,460.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Date of last update: 02 Feb 2025

Sources: Florida Department of State