Search icon

WORLEY FIELD SERVICES INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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