Search icon

MICHAEL BAKER INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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