Entity Name: | FURMANITE AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Nov 1974 (50 years ago) |
Date of dissolution: | 10 Apr 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Apr 2019 (6 years ago) |
Document Number: | 833377 |
FEI/EIN Number |
540940544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13131 DAIRY ASHFORD, SUGARLAND, TX, 77478, US |
Mail Address: | 13131 DAIRY ASHFORD, SUGARLAND, TX, 77478, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
MURRAY JAMES C | Vice President | 13131 DAIRY ASHFORD, SUGARLAND, TX, 77478 |
BOANE GREG L | Treasurer | 13131 DAIRY ASHFORD, SUGARLAND, TX, 77478 |
OTT JEFFERY L | President | 13131 DAIRY ASHFORD, SUGAR LAND, TX, 77478 |
WATERS JOHN | Vice President | 13131 DAIRY ASHFORD, SUGARLAND, TX, 77478 |
FRY WILLIAM | Director | 13131 DAIRY ASHFORD, SUGARLAND, TX, 77478 |
FRY WILLIAM C | Vice President | 13131 DAIRY ASHFORD, SUGARLAND, TX, 77478 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-04-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-06 | 13131 DAIRY ASHFORD, SUITE 600, SUGARLAND, TX 77478 | - |
CHANGE OF MAILING ADDRESS | 2017-01-06 | 13131 DAIRY ASHFORD, SUITE 600, SUGARLAND, TX 77478 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-08 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-08 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001050778 | TERMINATED | 1000000693004 | COLUMBIA | 2015-09-04 | 2025-12-04 | $ 1,278.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2019-04-10 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State