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 |
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 | - |
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 | - |
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 |
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