Entity Name: | WORLEY AMERICAS 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: | 23 Sep 2003 (22 years ago) |
Date of dissolution: | 15 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Mar 2021 (4 years ago) |
Document Number: | F03000004731 |
FEI/EIN Number |
800071846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5995 Rogerdale Road, Houston, TX, 77072, US |
Mail Address: | 5995 ROGERDALE RD, HOUSTON, TX, 77072, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Parker Christopher L | Director | 5995 Rogerdale Road, Houston, TX, 77072 |
Kelleher Sean P | Director | 5995 Rogerdale Road, Houston, TX, 77072 |
Kalban Lawrence S | Secretary | 5995 Rogerdale Road, Houston, TX, 77072 |
Kalban Lawrence S | Vice President | 5995 Rogerdale Road, Houston, TX, 77072 |
McCloud Carol L | Assi | 5995 Rogerdale Road, Houston, TX, 77072 |
Macha Clint | Assi | 5995 Rogerdale Road, Houston, TX, 77072 |
Lee Kevin L | Assi | 181 W, Huntington Dr., Monrovia, CA, 91016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2021-03-15 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2021-03-15 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 5995 Rogerdale Road, Houston, TX 77072 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-01 | 5995 Rogerdale Road, Houston, TX 77072 | - |
NAME CHANGE AMENDMENT | 2019-12-27 | WORLEY AMERICAS INC. | - |
NAME CHANGE AMENDMENT | 2011-04-06 | JACOBS FIELD SERVICES AMERICAS INC. | - |
NAME CHANGE AMENDMENT | 2008-04-30 | AKER INDUSTRIAL CONSTRUCTORS INC. | - |
NAME CHANGE AMENDMENT | 2003-12-17 | AKER KVAERNER INDUSTRIAL CONSTRUCTORS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000582289 | TERMINATED | 1000000470450 | LEON | 2013-03-05 | 2033-03-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2021-03-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-01 |
Name Change | 2019-12-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State