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 |
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 | - |
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 | - | - |
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