Search icon

WORLEY CONSTRUCTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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