Search icon

BECHTEL CORPORATION - Florida Company Profile

Company Details

Entity Name: BECHTEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1981 (44 years ago)
Date of dissolution: 06 Nov 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: 849155
FEI/EIN Number NOT APPLICABLE

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

Address: 50 Beale Street, San Francisco, CA, 94105, US
Mail Address: 50 Beale Street, San Francisco, CA, 94105, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
BAILEY MICHAEL C Director 50 Beale Street, San Francisco, CA, 94105
BECHTEL BRENDAN P Director 50 Beale Street, San Francisco, CA, 94105
DAWSON PETER A Director 50 Beale Street, San Francisco, CA, 94105
FUTCHER JOHN (JACK) E Director 50 Beale Street, San Francisco, CA, 94105
FUTCHER JOHN (JACK) E President 50 Beale Street, San Francisco, CA, 94105
LEADER KEVIN C Prin 50 Beale Street, San Francisco, CA, 94105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-11-06 - -
REGISTERED AGENT CHANGED 2018-11-06 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 50 Beale Street, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2018-04-04 50 Beale Street, San Francisco, CA 94105 -
NAME CHANGE AMENDMENT 1989-08-08 BECHTEL CORPORATION -
NAME CHANGE AMENDMENT 1986-08-11 BECHTEL CIVIL, INC. -
REINSTATEMENT 1983-12-14 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
REGINA BATCHELOR, ETC. VS BECHTEL CORPORATION, ET AL. SC2018-1210 2018-07-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D16-2624

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132016CA000012000001

Parties

Name Estate of Richard Batchelor
Role Petitioner
Status Active
Name Regina Batchelor
Role Petitioner
Status Active
Representations James L. Ferraro, Mathew D. Gutierrez, Juan P. Bauta II
Name BECHTEL CORPORATION
Role Respondent
Status Active
Representations Mr. Matthew J. Conigliaro, Sylvia H. Walbolt, Chris W. Altenbernd
Name BECHTEL CONSTRUCTION COMPANY
Role Respondent
Status Active
Name Hon. William Lewis Thomas
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-08-21
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Bechtel Corporation
View View File
Docket Date 2018-07-27
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Regina Batchelor
View View File
Docket Date 2018-07-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Regina Batchelor
View View File
Docket Date 2018-07-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-07-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Estate of Richard Batchelor
View View File
Docket Date 2018-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLORIDA POWER & LIGHT COMPANY VS BECHTEL CORPORATION, et al. 4D2018-1089 2018-04-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-002155

Parties

Name FLORIDA POWER & LIGHT COMPANY
Role Appellant
Status Active
Representations Charles Lewis Schlumberger
Name PATRICK W. HUGHES
Role Appellee
Status Active
Name BECHTEL CORPORATION
Role Appellee
Status Active
Representations Jeffrey M. Bell, BRET GAINSFORD
Name GERALDINE HUGHES
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 9, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2018-04-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the order denying the motion to dismiss is appealable, as it does not explicitly rule as a matter of law that appellant will not be entitled to the workers compensation immunity defense. See Reeves v. Fleetwood Homes of Florida, Inc., 889 So. 2d 812 (Fla. 2004) (holding that “[t]he lower courts of Florida have strictly adhered to this Court’s decisions in Hastings and [Florida Department of Corrections v.] Culver, [716 So. 2d 768 (Fla. 1998)] determining that a district court does not have jurisdiction to review a nonfinal order denying summary final judgment unless the trial court’s order explicitly states that the defendant will not be entitled to present a worker’s compensation immunity defense at trial”)); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of FLORIDA POWER & LIGHT COMPANY
BECHTEL CORPORATION, et al., VS RICHARD BATCHELOR, et al. 3D2016-2624 2016-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-12

Parties

Name BECHTEL CONSTRUCTION COMPANY
Role Appellant
Status Active
Name BECHTEL CORPORATION
Role Appellant
Status Active
Representations Sylvia H. Walbolt, MATTHEW J. CONIGLIARO, CHRIS W. ALTENBERND
Name REGINA M. BATCHELOR
Role Appellee
Status Active
Name RICHARD BATCHELOR
Role Appellee
Status Active
Representations Paulo R. Lima, Gabriel S. Saade, JUAN P. BAUTA, II, JAMES L. FERRARO, Mathew D. Gutierrez
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-26
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2018-07-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-07-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of RICHARD BATCHELOR
Docket Date 2018-07-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-20
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, appellee Regina M. Batchelor's motion for rehearing en banc is denied.
Docket Date 2018-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-20
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Appellee's Motion for Rehearing
Docket Date 2018-06-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee Regina M. Batchelor's motion to strike misrepresentations from appellants' opposition to motion for rehearing and rehearing en banc is hereby denied.
Docket Date 2018-03-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of BECHTEL CORPORATION
Docket Date 2018-03-07
Type Record
Subtype Appendix
Description Appendix ~ to motion to strike.
On Behalf Of RICHARD BATCHELOR
Docket Date 2018-03-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ misrepresentations from appellants' opposition to motion for rehearing and rehearing en banc
On Behalf Of RICHARD BATCHELOR
Docket Date 2018-03-02
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of BECHTEL CORPORATION
Docket Date 2018-02-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ unopposed motion for extension of time to file a response to the motion for rehearing and rehearing en banc is granted to and including March 2, 2018.
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Corrected as to Current Due Date
On Behalf Of BECHTEL CORPORATION
Docket Date 2018-02-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants’ unopposed motion for extension of time to file a response to the appellees’ motion for rehearing and rehearing en banc is granted to and including February 23, 2018.
Docket Date 2018-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of BECHTEL CORPORATION
Docket Date 2018-01-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of RICHARD BATCHELOR
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees’ corrected agreed second motion for extension of time to file motion for rehearing, rehearing en banc, certification and/or clarification is granted to and including Janaury 24, 2018. EMAS, LOGUE and SCALES, JJ., concur.
Docket Date 2018-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ corrected motion for eot to file motion for rehearing, rehearing en banc, certification, and/or clarification
On Behalf Of RICHARD BATCHELOR
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing, rehearing en banc, certification, and/or clarification
On Behalf Of RICHARD BATCHELOR
Docket Date 2018-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD BATCHELOR
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee, Regina M. Batchelor, as Personal Representative of the Estate of Richard Batchelor’s unopposed motion for extension of time to file a motion for rehearing, rehearing en banc, certification, and/or clarification is granted to and including January 18, 2018.
Docket Date 2018-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed Motion for Extension of Time to File Motion for Rehearing en Banc, Certification, AND/OR Clarification
On Behalf Of RICHARD BATCHELOR
Docket Date 2017-12-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-09-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD BATCHELOR
Docket Date 2017-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD BATCHELOR
Docket Date 2017-06-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BECHTEL CORPORATION
Docket Date 2017-05-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD BATCHELOR
Docket Date 2017-05-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-04-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RICHARD BATCHELOR
Docket Date 2017-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BECHTEL CORPORATION
Docket Date 2017-04-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BECHTEL CORPORATION
Docket Date 2017-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RICHARD BATCHELOR
Docket Date 2017-03-08
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ March 6, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents filed separately.
Docket Date 2017-03-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BECHTEL CORPORATION
Docket Date 2017-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BECHTEL CORPORATION
Docket Date 2017-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BECHTEL CORPORATION
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD BATCHELOR
Docket Date 2017-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 3/6/17
Docket Date 2017-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BECHTEL CORPORATION
Docket Date 2017-02-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD PART 3
Docket Date 2017-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BECHTEL CORPORATION
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD BATCHELOR
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-33 days to 2/27/17
Docket Date 2016-11-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 9, 2016.
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BECHTEL CORPORATION
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Withdrawal 2018-11-06
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109670000 0418800 1995-07-10 INDIANTOWN CO-GENERATION PLANT, INDIANTOWN, FL, 34956
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-07-10
Case Closed 1995-07-10

Related Activity

Type Complaint
Activity Nr 74821976
Safety Yes
109691758 0418800 1995-03-28 US #27 S. OF SOUTH BAY, FL, SOUTH BAY, FL, 33493
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-03-28
Case Closed 1995-03-28

Related Activity

Type Complaint
Activity Nr 77022580
Health Yes
116503103 0418800 1995-03-28 US #27 S. OF SOUTH BAY, FL, SOUTH BAY, FL, 33493
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-03-28
Case Closed 1995-03-28

Related Activity

Type Complaint
Activity Nr 77058154
Safety Yes
106112527 0418800 1991-04-19 3400 SW 26TH TERRACE, FORT LAUDERDALE, FL, 33312
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-20
Case Closed 1991-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State