Search icon

FLUOR ENTERPRISES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLUOR ENTERPRISES, 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: 26 May 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Oct 1999 (26 years ago)
Document Number: 856572
FEI/EIN Number 95-2758280

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

Address: 6700 Las Colinas Blvd., Irving, TX, 75039, US
Mail Address: 6700 Las Colinas Blvd., Irving, TX, 75039, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Hammonds Kevin B Secretary 6700 Las Colinas Blvd., Irving, TX, 75039
Stone Mitchell Treasurer 6700 Las Colinas Blvd., Irving, TX, 75039
Constable David E Chief Executive Officer 6700 Las Colinas Blvd., Irving, TX, 75039
Brennan Joe Director 6700 Las Colinas Blvd., Irving, TX, 75039
D'Agostino Thomas Director 6700 Las Colinas Blvd., Irving, TX, 75039
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G99341900184 FLUOR DANIEL ACTIVE 1999-12-07 2029-12-31 - 6700 LAS COLINAS BOULEVARD, IRVING, TX, 75039
G99341900185 FLUOR GLOBAL SERVICES EXPIRED 1999-12-07 2024-12-31 - 6700 LAS COLINAS BOULEVARD, IRVING, TX, 75039
G99341900186 FLUOR SIGNATURE SERVICES EXPIRED 1999-12-07 2024-12-31 - 6700 LAS COLINAS BOULEVARD, IRVING, TX, 75039

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 6700 Las Colinas Blvd., Irving, TX 75039 -
CHANGE OF MAILING ADDRESS 2025-01-07 6700 Las Colinas Blvd., Irving, TX 75039 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2006-06-19 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 1999-10-27 FLUOR ENTERPRISES, INC. -
NAME CHANGE AMENDMENT 1987-11-09 FLUOR DANIEL, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000811059 TERMINATED 1000000806797 COLUMBIA 2018-12-10 2038-12-12 $ 10,284.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10001100772 TERMINATED 1000000195124 LEON 2010-11-30 2030-12-08 $ 10,614.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-10-06
AMENDED ANNUAL REPORT 2017-07-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State