Entity Name: | AMEC FOSTER WHEELER KAMTECH, 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: | 05 Feb 2002 (23 years ago) |
Date of dissolution: | 03 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 May 2022 (3 years ago) |
Document Number: | F02000000638 |
FEI/EIN Number |
04-3596931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1979 Lakeside Parkway, Suite 400, Tucker, GA, 30084, US |
Mail Address: | 1979 Lakeside Parkway, Suite 400, Tucker, GA, 30084, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Karakashian Joanne | Assi | 1979 Lakeside Parkway, Tucker, GA, 30084 |
Allen Ron | Treasurer | 1979 Lakeside Parkway, Tucker, GA, 30084 |
Hannigan Vince | Secretary | 1979 Lakeside Parkway, Tucker, GA, 30084 |
Wood Paul | Vice President | 1979 Lakeside Parkway, Tucker, GA, 30084 |
Grell Thomas | Director | 1979 Lakeside Parkway, Tucker, GA, 30084 |
Ramirez Orlando | Assi | 1979 Lakeside Parkway, Tucker, GA, 30084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-03 | - | - |
REGISTERED AGENT CHANGED | 2022-05-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 1979 Lakeside Parkway, Suite 400, Tucker, GA 30084 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 1979 Lakeside Parkway, Suite 400, Tucker, GA 30084 | - |
NAME CHANGE AMENDMENT | 2015-01-23 | AMEC FOSTER WHEELER KAMTECH, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000620709 | TERMINATED | 1000000457693 | BROWARD | 2013-03-19 | 2023-03-27 | $ 553.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2022-05-03 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-29 |
Reg. Agent Change | 2018-02-16 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State