Entity Name: | WORLEY FIELD SERVICES 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: | 07 Sep 1977 (48 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Dec 2019 (5 years ago) |
Document Number: | 839066 |
FEI/EIN Number |
741712438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5995 Rogerdale Road, Houston, TX, 77072, US |
Mail Address: | c/o Carol L. McCloud, 5995 Rogerdale Road, Houston, TX, 77072, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
MARSHALL SCOTT | Vice President | 5995 ROGERDALE ROAD, HOUSTON, TX, 77072 |
Trueman Mark R | Director | 5995 Rogerdale Road, Houston, TX, 77072 |
Mostert Francois | Director | 5995 Rogerdale Road, Houston, TX, 77072 |
Kalban Lawrence S | Secretary | 5995 Rogerdale Road, Houston, TX, 77072 |
Kalban Lawrence S | Vice President | 5995 Rogerdale Road, Houston, TX, 77072 |
McCloud Carol L | Assi | 5995 Rogerdale Road, Houston, TX, 77072 |
Macha Clint | Assi | 5995 Rogerdale Road, Houston, TX, 77072 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-06 | 5995 Rogerdale Road, Houston, TX 77072 | - |
CHANGE OF MAILING ADDRESS | 2020-02-06 | 5995 Rogerdale Road, Houston, TX 77072 | - |
NAME CHANGE AMENDMENT | 2019-12-27 | WORLEY FIELD SERVICES INC. | - |
NAME CHANGE AMENDMENT | 2005-08-29 | JACOBS FIELD SERVICES NORTH AMERICA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-30 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-30 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 1983-08-04 | JE MERIT CONSTRUCTORS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-23 |
AMENDED ANNUAL REPORT | 2022-10-10 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-06 |
Name Change | 2019-12-27 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-10-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State