Search icon

AMEC FOSTER WHEELER OIL & GAS, INC. - Florida Company Profile

Company Details

Entity Name: AMEC FOSTER WHEELER OIL & GAS, INC.
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: 02 Nov 2001 (23 years ago)
Date of dissolution: 26 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Mar 2020 (5 years ago)
Document Number: F01000005753
FEI/EIN Number 742153243

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

Address: 17325 Park Row, HOUSTON, TX, 77084, US
Mail Address: 2020 WINSTON PARK DRIVE, SUITE 700, OAKVILLE, L6H 6X7, CA
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Karakashian Joanne Asst 2020 WINSTON PARK DRIVE, OAKVILLE, ON, L6H 67
Conway Stephen Director 585 North Dairy Ashford St., Houston, TX, 77079
Grell Thomas Director 585 North Dairy Ashford St., Houston, TX, 77079
Collins Jimmy R Director 585 North Dairy Ashford St, Houston, TX, 77079
Vidal Pamela Secretary 900 AMEC Place, 801 - 6th Ave SW, Calgary, AB, T2P 33
Lamb Brian Treasurer 900 AMEC Place, 801 - 6th Ave SW, Calgary, AB, T2P 33
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 17325 Park Row, HOUSTON, TX 77084 -
REGISTERED AGENT NAME CHANGED 2018-02-19 UNITED AGENT GROUP INC. -
CHANGE OF MAILING ADDRESS 2015-04-08 17325 Park Row, HOUSTON, TX 77084 -
NAME CHANGE AMENDMENT 2015-01-21 AMEC FOSTER WHEELER OIL & GAS, INC. -
NAME CHANGE AMENDMENT 2012-04-27 AMEC OIL & GAS, INC. -
NAME CHANGE AMENDMENT 2007-05-09 AMEC PARAGON, INC. -
REINSTATEMENT 2007-05-08 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
Withdrawal 2020-03-26
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04
Reg. Agent Change 2018-02-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-08
Name Change 2015-01-21
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State