Entity Name: | AECOM C&E, 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: | 09 Oct 1974 (51 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jan 2015 (10 years ago) |
Document Number: | 833204 |
FEI/EIN Number |
06-0852759
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Apollo Drive, Chelmsford, MA, 01824, US |
Mail Address: | 250 Apollo Drive, Chelmsford, MA, 01824, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Albrecht John | Director | 250 Apollo Drive, Chelmsford, MA, 01824 |
Hall Allison | Treasurer | 250 Apollo Drive, Chelmsford, MA, 01824 |
West Joseph T | Vice President | 250 Apollo Drive, Chelmsford, MA, 01824 |
Sweet Frank R | President | 250 Apollo Drive, Chelmsford, MA, 01824 |
Sweet Frank R | Director | 250 Apollo Drive, Chelmsford, MA, 01824 |
DiChello John J. | Secretary | 250 Apollo Drive, Chelmsford, MA, 01824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09014900020 | AECOM ENVIRONMENT | EXPIRED | 2009-01-14 | 2014-12-31 | - | 2 TECHNOLOGY PARK DR., WESTFORD, MA, 01886 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-19 | 250 Apollo Drive, Chelmsford, MA 01824 | - |
CHANGE OF MAILING ADDRESS | 2021-04-19 | 250 Apollo Drive, Chelmsford, MA 01824 | - |
NAME CHANGE AMENDMENT | 2015-01-20 | AECOM C&E, INC. | - |
NAME CHANGE AMENDMENT | 2008-11-20 | AECOM, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-29 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-29 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1988-07-15 | ENSR CORPORATION | - |
NAME CHANGE AMENDMENT | 1987-06-05 | ERT, INC. | - |
REINSTATEMENT | 1987-04-20 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-13 |
AMENDED ANNUAL REPORT | 2016-05-10 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State