Entity Name: | URS CORPORATION SOUTHERN |
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: | 09 Apr 1981 (44 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Oct 2023 (2 years ago) |
Document Number: | 848780 |
FEI/EIN Number |
59-2087895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 California Street, 2nd Floor, San Francisco, CA, 94111, US |
Mail Address: | 150 California Street, 2nd Floor, San Francisco, CA, 94111, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Taylor Randall | President | 150 California Street, 2nd Floor, San Francisco, CA, 94111 |
Ro Lusanna | Secretary | 150 California Street, 2nd Floor, San Francisco, CA, 94111 |
GAISER BANE | Director | 150 California Street, 2nd Floor, San Francisco, CA, 94111 |
HALL ALLISON | Chief Financial Officer | 150 California Street, 2nd Floor, San Francisco, CA, 94111 |
EVERETT JANET | Vice President | 150 California Street, 2nd Floor, San Francisco, CA, 94111 |
HENRIQUEZ STEVEN | Vice President | 150 California Street, 2nd Floor, San Francisco, CA, 94111 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-07-01 | 150 California Street, 2nd Floor, San Francisco, CA 94111 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-01 | 150 California Street, 2nd Floor, San Francisco, CA 94111 | - |
AMENDMENT | 2023-10-06 | - | - |
AMENDMENT | 2023-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-12-18 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-12-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2000-04-24 | URS CORPORATION SOUTHERN | - |
NAME CHANGE AMENDMENT | 1998-10-09 | URS GREINER WOODWARD-CLYDE, INC. SOUTHERN | - |
NAME CHANGE AMENDMENT | 1997-02-12 | URS GREINER, INC. SOUTHERN | - |
NAME CHANGE AMENDMENT | 1987-04-14 | GREINER, INC. SOUTHERN | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
AMENDED ANNUAL REPORT | 2024-07-01 |
ANNUAL REPORT | 2024-04-21 |
Amendment | 2023-10-06 |
Amendment | 2023-09-13 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-06-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State