Search icon

AMEC FOSTER WHEELER NORTH AMERICA CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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