Entity Name: | MICHAEL BAKER INTERNATIONAL, 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: | 29 Dec 1972 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Feb 2021 (4 years ago) |
Document Number: | 829243 |
FEI/EIN Number |
25-1228638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 Grant Street, Suite 5400, Pittsburgh, PA, 15219, US |
Mail Address: | 100 Airside Dr., Moon Township, PA, 15108, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Lutes Brian A | President | 500 Grant Street, Pittsburgh, PA, 15219 |
Tedder John M | Director | 500 Grant Street, Pittsburgh, PA, 15219 |
Lutes Brian A | Director | 500 Grant Street, Pittsburgh, PA, 15219 |
Tedder John M | Exec | 500 Grant Street, Pittsburgh, PA, 15219 |
Raymond Shrift | Vice President | 500 Grant Street, Pittsburgh, PA, 15219 |
Montgomery Thomas A | Seni | 420 Technology Pkwy, Suite 150, Norcross, GA, 30092 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000123544 | MICHAEL BAKER JR., INC. A OPERATIONAL SUBSIDIARY OF MICHAEL BAKER CORPORATION'S TRANSPORTATION SEGMENT | EXPIRED | 2011-12-19 | 2016-12-31 | - | 100 AIRSIDE DRIVE, MOON TOWNSHIP, PA, 15108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-08-18 | 500 Grant Street, Suite 5400, Pittsburgh, PA 15219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 500 Grant Street, Suite 5400, Pittsburgh, PA 15219 | - |
AMENDMENT | 2021-02-01 | - | - |
AMENDMENT | 2021-01-13 | - | - |
NAME CHANGE AMENDMENT | 2015-07-06 | MICHAEL BAKER INTERNATIONAL, INC. | - |
AMENDMENT | 2012-03-30 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
REGISTERED AGENT NAME CHANGED | 1992-07-13 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-13 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-08-23 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-08-30 |
AMENDED ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2021-04-22 |
Amendment | 2021-02-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State