Search icon

URS CORPORATION - Florida Company Profile

Company Details

Entity Name: URS CORPORATION
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 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Oct 2023 (2 years ago)
Document Number: 833552
FEI/EIN Number 94-1716908

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 California Street, 2nd Floor, San Francisco, CA, 94104, US
Mail Address: 150 California Street, 2nd Floor, San Francisco, CA, 94104, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Armond Tatevossian Secretary 150 California Street, 2nd Floor, San Francisco, CA, 94104
Crane Matthew President 150 California Street, 2nd Floor, San Francisco, CA, 94104
Hall Allison Treasurer 150 California Street, 2nd Floor, San Francisco, CA, 94104
Evans Charles Vice President 150 California Street, 2nd Floor, San Francisco, CA, 94104
Loomis Steven E Director 150 California Street, 2nd Floor, San Francisco, CA, 94104
Wood Michael Director 150 California Street, 2nd Floor, San Francisco, CA, 94104
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-06 - -
AMENDMENT 2023-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 150 California Street, 2nd Floor, San Francisco, CA 94104 -
CHANGE OF MAILING ADDRESS 2023-04-25 150 California Street, 2nd Floor, San Francisco, CA 94104 -
REGISTERED AGENT ADDRESS CHANGED 2000-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2000-12-18 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2000-05-26 URS CORPORATION -
NAME CHANGE AMENDMENT 1998-11-09 URS GREINER WOODWARD-CLYDE INTERNATIONAL-AMERICAS, INC. -
NAME CHANGE AMENDMENT 1997-11-21 WOODWARD-CLYDE INTERNATIONAL-AMERICAS, INC. -
AMENDMENT 1986-12-31 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-21
Amendment 2023-10-06
Amendment 2023-09-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State