Entity Name: | WORLEY CONSTRUCTORS, 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: | 15 Sep 2004 (20 years ago) |
Date of dissolution: | 28 Feb 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Feb 2024 (a year ago) |
Document Number: | F04000005344 |
FEI/EIN Number |
231901060
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5995 Rogerdale Road, Houston, TX, 77072, US |
Mail Address: | 1500 CITYWEST BLVD, SUITE 650, HOUSTON, TX, 77042, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ramsden Mark | Director | 5995 Rogerdale Road, Houston, TX, 77072 |
KALBAN LAWRENCE S | Director | 5995 Rogerdale Road, Houston, TX, 77072 |
KELLEHER SEAN P | Vice President | 5995 Rogerdale Road, Houston, TX, 77072 |
KELLEHER SEAN P | Treasurer | 5995 Rogerdale Road, Houston, TX, 77072 |
McCloud Carol L | Assi | 5995 Rogerdale Road, Houston, TX, 77072 |
Lee Kevin | Assi | 181 W. Huntington Drive, Monrovia, CA, 91016 |
Macha Clint | Asst | 5995 Rogerdale Road, Houston, TX, 77072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2024-02-28 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2024-02-28 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 5995 Rogerdale Road, Houston, TX 77072 | - |
NAME CHANGE AMENDMENT | 2020-09-15 | WORLEY CONSTRUCTORS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-12 | 5995 Rogerdale Road, Houston, TX 77072 | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2005-08-05 | WORLEYPARSONS CONSTRUCTORS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-02-28 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
Name Change | 2020-09-15 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-09-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State