Search icon

AMEC FOSTER WHEELER KAMTECH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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