Entity Name: | BECHTEL INFRASTRUCTURE AND POWER CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Nov 2006 (18 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jan 2015 (10 years ago) |
Document Number: | F06000007147 |
FEI/EIN Number |
20-5784228
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12011 Sunset Hills Road, Suite 110, Reston, VA, 20190, US |
Mail Address: | 12011 Sunset Hills Road, Suite 110, Reston, VA, 20190, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WILLIAMS JOHN M | President | 12011 Sunset Hills Road, Suite 110, Reston, VA, 20190 |
PERROU ELDYNE S. | Secretary | 12011 Sunset Hills Road, Suite 110, Reston, VA, 20190 |
HAMILTON GREGORY A | Treasurer | 5323 N. 99th Avenue Suite 100, Glendale, AZ, 85305 |
RESTIVO PEGGY H | Assi | 5323 N. 99th Avenue Suite 100, Glendale, AZ, 85305 |
RANKIN CLIFTON S. | Director | 12011 Sunset Hills Road, Suite 110, Reston, VA, 20190 |
HENNESSEY KEITH B. M | Director | 12011 Sunset Hills Road, Suite 110, Reston, VA, 20190 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-27 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-27 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-16 | 12011 Sunset Hills Road, Suite 110, Reston, VA 20190 | - |
CHANGE OF MAILING ADDRESS | 2020-05-16 | 12011 Sunset Hills Road, Suite 110, Reston, VA 20190 | - |
NAME CHANGE AMENDMENT | 2015-01-08 | BECHTEL INFRASTRUCTURE AND POWER CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2021-05-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-03 |
AMENDED ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2017-04-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State