Search icon

FOSTER WHEELER ENERGY CORPORATION - Florida Company Profile

Company Details

Entity Name: FOSTER WHEELER ENERGY 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: 13 Jan 1975 (50 years ago)
Document Number: 833637
FEI/EIN Number 22-2023682

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

Address: 17325 Park Row, Suite 500, Houston, TX, 77084, US
Mail Address: 17325 Park Row, Suite 500, Houston, TX, 77084, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ramirez Orlando J Secretary 17325 Park Row, Suite 500, Houston, TX, 77084
Velez Ramon U President 17325 Park Row, Suite 500, Houston, TX, 77084
Fernandez Leticia Treasurer 17325 Park Row, Suite 500, Houston, TX, 77084
Wolsky Frederick C Vice President 17325 Park Row, Suite 500, Houston, TX, 77084
Ward Simon Director 17325 Park Row, Suite 500, Houston, TX, 77084
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 17325 Park Row, Suite 500, Houston, TX 77084 -
CHANGE OF MAILING ADDRESS 2024-04-26 17325 Park Row, Suite 500, Houston, TX 77084 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
SEARIVER MARITIME, INC., SEARIVER MARITIME FINANCIAL HOLDINGS, INC. and EXXONMOBIL CORPORATION, et al. VS JOSEPH BENNETT, et al. 4D2018-2829 2018-09-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-4112

Parties

Name Chevron USA, Inc.
Role Petitioner
Status Active
Name SEARIVER MARITIME FINANCIAL HOLDINGS, INC.
Role Petitioner
Status Active
Name HESS CORPORATION
Role Petitioner
Status Active
Name BP CORPORATION NORTH AMERICA INC.
Role Petitioner
Status Active
Name SEARIVER MARITIME, INC.
Role Petitioner
Status Active
Representations Todd C. Alley, Matthew J. Conigliaro, Erin A. McGrath, Melanie Chung-Tims, Edward J. Briscoe, Anthony P. Strasius, Peter Melaragno, Susan J. Cole, Timothy John Ferguson, EVELYN FLETCHER DAVIS
Name Exxonmobil Corporation
Role Petitioner
Status Active
Name SHELL OIL COMPANY
Role Petitioner
Status Active
Name TEXACO, INC
Role Petitioner
Status Active
Name IMO INDUSTRIES INC.
Role Respondent
Status Active
Name INGERSOLL-RAND COMPANY
Role Respondent
Status Active
Name THE LINCOLN ELECTRIC COMPANY
Role Respondent
Status Active
Name MCNALLY INDUSTRIES, LLC
Role Respondent
Status Active
Name GENERAL ELECTRIC COMPANY
Role Respondent
Status Active
Name FMC CORPORATION
Role Respondent
Status Active
Name JOSEPH BENNETT, LLC
Role Respondent
Status Active
Representations THOMAS F. BRINK, DALE J. SPURR, STEVEN S. SCHULTE, DANIEL F. O'SHEA, TIMOTHY CLARK, ANGEL M. REYES, Christopher Collins
Name HOBART BROTHERS COMPANY
Role Respondent
Status Active
Name FLOWSERVE US, INC.
Role Respondent
Status Active
Name THE WILLIAM POWELL COMPANY
Role Respondent
Status Active
Name BW/IP INTERNATIONAL, INC.
Role Respondent
Status Active
Name GARDNER DENVER, INC.
Role Respondent
Status Active
Name THE NASH ENGINEERING COMPANY
Role Respondent
Status Active
Name VELAN VALVE CORPORATION
Role Respondent
Status Active
Name FOSTER WHEELER ENERGY CORPORATION
Role Respondent
Status Active
Name Warrne Pumps, LLC
Role Respondent
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioners' October 22, 2018 motion for certification, written opinion or rehearing is denied.
Docket Date 2018-10-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ PETITIONERS' MOTION FOR CERTIFICATION, WRITTEN OPINION, OR REHEARING
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-10-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that, having considered respondent Joseph Bennett’s October 1, 2018 response to petitioners’ motion to expedite, and petitioner's October 3, 2018 reply, the motion to expedite is granted; further, ORDERED that the petition for writ of prohibition is dismissed without prejudice to petitioners’ right to raise their challenges on final appeal. Cordis Corp. v. O'Shea, 24 So. 3d 576 (Fla. 4th DCA 2009).TAYLOR, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Hess Corporation shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2018-10-03
Type Notice
Subtype Notice
Description Notice
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-03
Type Response
Subtype Reply
Description Reply
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-10-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Chevron U.S.A. Inc. and Texaco Inc., shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of joinder has a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Financial Services for collection.
Docket Date 2018-10-01
Type Response
Subtype Response
Description Response ~ WITH EXHIBIT
On Behalf Of JOSEPH BENNETT
Docket Date 2018-10-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ *AND* ALTERNATIVE MOTION TO STAY TRIAL
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-09-24
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SEARIVER MARITIME, INC.
Docket Date 2018-09-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of SEARIVER MARITIME, INC.
FOSTER WHEELER ENERGY CORPORATION and GENERAL ELECTRIC COMPANY, VS PATRICIA SMITH, etc., 3D2016-2407 2016-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-40042

Parties

Name FOSTER WHEELER ENERGY CORPORATION
Role Appellant
Status Active
Representations CHRISTOPHER J.M. COLLINGS, ROBERT C. WEILL
Name GENERAL ELECTRIC COMPANY
Role Appellant
Status Active
Name Patricia Smith
Role Appellee
Status Active
Representations JAMES L. FERRARO, JR., Paulo R. Lima, C. Michael Evert, Jr., REBECCA C. KIBBE, MARC P. KUNEN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants¿ notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Patricia Smith
Docket Date 2017-01-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Patricia Smith
Docket Date 2017-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patricia Smith
Docket Date 2017-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to serve and file the initial brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/7/17
Docket Date 2016-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-12-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ request for judicial notice is granted as stated in the motion.
Docket Date 2016-11-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Request for judicial notice
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/8/16
Docket Date 2016-11-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-10-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of FOSTER WHEELER ENERGY CORPORATION
Docket Date 2016-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2018-02-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State