Search icon

THE BABCOCK & WILCOX COMPANY - Florida Company Profile

Company Details

Entity Name: THE BABCOCK & WILCOX COMPANY
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: 24 Mar 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jan 2020 (5 years ago)
Document Number: 840294
FEI/EIN Number 13-2933685

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

Address: 1200 E. Market Street, Suite 650, Akron, OH, 44305, US
Mail Address: 1200 E. Market Street, Suite 650, Akron, OH, 44305, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Golub Gregory L Assi 1200 E. Market Street, Akron, OH, 44305
Jr. Louis S Exec 1200 E. Market Street, Akron, OH, 44305
Frymyer Cameron M Vice President 1200 E. Market Street, Akron, OH, 44305
Dziewisz John Exec 1200 E. Market Street, Akron, OH, 44305
Shabaya Ronald Assi 1200 E. Market Street, Akron, OH, 44305
Carlson Rodney L Vice President 1200 E. Market Street, Akron, OH, 44305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1200 E. Market Street, Suite 650, Akron, OH 44305 -
CHANGE OF MAILING ADDRESS 2024-04-26 1200 E. Market Street, Suite 650, Akron, OH 44305 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HWY 1, N PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2020-01-13 THE BABCOCK & WILCOX COMPANY -
NAME CHANGE AMENDMENT 2008-02-11 BABCOCK & WILCOX POWER GENERATION GROUP, INC. -
NAME CHANGE AMENDMENT 1978-04-25 THE BABCOCK & WILCOX COMPANY -
EVENT CONVERTED TO NOTES 1978-04-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
Reg. Agent Change 2020-03-25
ANNUAL REPORT 2020-01-14
Name Change 2020-01-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13362884 0418800 1974-03-06 1400 19TH STREET NO, St Petersburg, FL, 33704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-03-06
Case Closed 1984-03-10

Date of last update: 02 May 2025

Sources: Florida Department of State