Search icon

URS CORPORATION SOUTHERN - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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