Search icon

WORLEY AMERICAS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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