Search icon

AMENTUM ENVIRONMENT & ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: AMENTUM ENVIRONMENT & ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 1937 (88 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: 804789
FEI/EIN Number 34-0217470

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 106 Newberry St SW, Aiken, SC, 29801, US
Mail Address: 106 Newberry St SW, Aiken, SC, 29801, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Esposito Mark Vice President 106 Newberry St SW, Aiken, SC, 29801
Whitney James M President 106 Newberry St SW, Aiken, SC, 29801
Young Stuart Vice President 106 Newberry St SW, Aiken, SC, 29801
Young Stuart Director 106 Newberry St SW, Aiken, SC, 29801
Durvasula Jaya Vice President 106 Newberry St SW, Aiken, SC, 29801
Blankenhorn Jim Seni 106 Newberry St SW, Aiken, SC, 29801
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 106 Newberry St SW, Aiken, SC 29801 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-21 106 Newberry St SW, Aiken, SC 29801 -
AMENDMENT AND NAME CHANGE 2024-01-10 AMENTUM ENVIRONMENT & ENERGY, INC. -
NAME CHANGE AMENDMENT 2016-10-06 AECOM ENERGY & CONSTRUCTION, INC. -
NAME CHANGE AMENDMENT 2010-03-08 URS ENERGY & CONSTRUCTION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-12-22 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-12-22 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2000-07-28 WASHINGTON GROUP INTERNATIONAL, INC. -
NAME CHANGE AMENDMENT 1990-09-14 MORRISON KNUDSEN CORPORATION -
NAME CHANGE AMENDMENT 1985-08-06 MK-FERGUSON COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000462182 TERMINATED 1000000831986 COLUMBIA 2019-06-28 2029-07-03 $ 405.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-21
Amendment and Name Change 2024-01-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-13
Name Change 2016-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State