Entity Name: | AMEC FOSTER WHEELER NORTH AMERICA CORP. |
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: | 08 Jan 2002 (23 years ago) |
Date of dissolution: | 11 Feb 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Feb 2020 (5 years ago) |
Document Number: | F02000000148 |
FEI/EIN Number |
223248302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 53 FRONTAGE ROAD, HAMPTON, NJ, 08827-9000, US |
Mail Address: | 53 FRONTAGE RD, PO BOX 9000, HAMPTON, NJ, 08827-9000, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ROTH BYRON T | President | 53 FRONTAGE ROAD, HAMPTON, NJ, 088279000 |
ROTH BYRON T | Chief Executive Officer | 53 FRONTAGE ROAD, HAMPTON, NJ, 088279000 |
Blomkvist Jeffrey | Vice President | 53 FRONTAGE ROAD, HAMPTON, NJ, 088279000 |
Salerno Fred | Treasurer | 53 FRONTAGE ROAD, HAMPTON, NJ, 088279000 |
MAY DOMINICK | VPOT | 53 FRONTAGE ROAD, HAMPTON, NJ, 088279000 |
LIVELY RICHARD | Secretary | 53 FRONTAGE ROAD, HAMPTON, NJ, 088279000 |
Barbato Martin T | Secretary | 53 FRONTAGE ROAD, HAMPTON, NJ, 088279000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-02-11 | - | - |
REGISTERED AGENT CHANGED | 2020-02-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 53 FRONTAGE ROAD, HAMPTON, NJ 08827-9000 | - |
NAME CHANGE AMENDMENT | 2014-12-16 | AMEC FOSTER WHEELER NORTH AMERICA CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 53 FRONTAGE ROAD, HAMPTON, NJ 08827-9000 | - |
NAME CHANGE AMENDMENT | 2004-03-19 | FOSTER WHEELER NORTH AMERICA CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000297335 | TERMINATED | 1000000743768 | COLUMBIA | 2017-05-18 | 2037-05-24 | $ 3,500.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-20 |
Reg. Agent Change | 2018-02-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-24 |
Name Change | 2014-12-16 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State