Entity Name: | STONE & WEBSTER MANAGEMENT CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 19 Apr 1955 (70 years ago) |
Date of dissolution: | 21 Sep 2001 (23 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 21 Sep 2001 (23 years ago) |
Document Number: | 810311 |
FEI/EIN Number | 13-5553135 |
Address: | 245 SUMMER STREET, BOSTON, MA 02210 |
Mail Address: | 245 SUMMER ST, TAX DEPT, BOSTON, MA 02210 |
Place of Formation: | NEW MEXICO |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
QUATTROCCHI, STEPHEN A. | Assistant Secretary | 245 SUMMER ST BOX 2325, BOSTON, MA |
Name | Role | Address |
---|---|---|
MCWHINNEY, ROBERT TJR | President | 245 SUMMER STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
DELGADO, REYNOLDS M | Vice President | 1430 ENCLAVE PKWY, HOUSTON, TX 77077 |
FERRER, ALBERTO M | Vice President | 245 SUMMER STREET, BOSTON, MA |
Name | Role | Address |
---|---|---|
JONES, JAMES P | Secretary | 245 SUMMER ST, BOSTON, MA 02210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-07-05 | 245 SUMMER STREET, BOSTON, MA 02210 | No data |
CHANGE OF MAILING ADDRESS | 1998-05-14 | 245 SUMMER STREET, BOSTON, MA 02210 | No data |
REGISTERED AGENT NAME CHANGED | 1992-06-23 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-23 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-07-05 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-05-14 |
ANNUAL REPORT | 1997-04-25 |
ANNUAL REPORT | 1996-04-29 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State