Search icon

BECHTEL INFRASTRUCTURE AND POWER CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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