Search icon

BECHTEL NATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: BECHTEL NATIONAL, 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: 06 Feb 1981 (44 years ago)
Document Number: 848193
FEI/EIN Number 94-2452542

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

Address: 12011 Sunset Hills Road, Suite 110, Reston, VA, 20190, US
Mail Address: c/o Tax Dept., P.O. Box 7700, Glendale, AZ, 85312-7700, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
ACKER BRETT W Vice President 12011 Sunset Hills Road, Reston, VA, 20190
WOO ABRAHAM Assi 12011 Sunset Hills Road, Reston, VA, 20190
RESTIVO PEGGY H Assi 5323 N. 99th Avenue, Glendale, AZ, 85305
FLEMING JR. WILLIAM H Vice President 12011 Sunset Hills Road, Reston, VA, 20190
WENTZEL KELLEN M Assi 301 Bear Creek Road, Oak Ridge, TN, 37831
HOWANITZ JOHN W Director 12011 Sunset Hills Road, Reston, VA, 20190
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 12011 Sunset Hills Road, Suite 110, Reston, VA 20190 -
CHANGE OF MAILING ADDRESS 2023-04-24 12011 Sunset Hills Road, Suite 110, Reston, VA 20190 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-11-24
Reg. Agent Change 2021-05-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-16
AMENDED ANNUAL REPORT 2019-05-08
AMENDED ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2019-03-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD 0005 2007-11-02 2008-05-02 2008-05-02
Unique Award Key CONT_AWD_0005_9700_DACW4598D0028_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2844427.27
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title ER - FUSRAP EXTENSION
Product and Service Codes Y300: CONSTRUCT/RESTORATION

Recipient Details

Recipient BECHTEL NATIONAL, INC
UEI Z94ZUX2Q9FB4
Legacy DUNS 793943218
Recipient Address 701 CHALLENGE AVE, TITUSVILLE, BREVARD, FLORIDA, 32780, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100377985 0420600 1985-06-26 MOBILE LAUNCH PAD #3, KENNEDY SPACE CENTER, FL, 33815
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-09
Case Closed 1988-05-12

Related Activity

Type Complaint
Activity Nr 70861414
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260055 A
Issuance Date 1985-09-20
Abatement Due Date 1985-09-23
Contest Date 1986-01-24
Nr Instances 1
Nr Exposed 6
Citation ID 01001B
Citaton Type Other
Standard Cited 19260353 B02
Issuance Date 1985-09-20
Abatement Due Date 1985-09-23
Contest Date 1985-12-20
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Other
Standard Cited 19260021 B06 I
Issuance Date 1985-09-20
Abatement Due Date 1985-09-23
Contest Date 1985-12-20
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Other
Standard Cited 19260021 B06 I
Issuance Date 1985-09-20
Abatement Due Date 1985-09-27
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint

Date of last update: 01 Apr 2025

Sources: Florida Department of State