Search icon

AECOM C&E, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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