Search icon

BECHTEL ENERGY INC.

Company Details

Entity Name: BECHTEL ENERGY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Dec 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: F06000007763
FEI/EIN Number 20-5784069
Address: 2105 Citywest Blvd., Houston, TX, 77042, US
Mail Address: 2105 Citywest Blvd., Houston, TX, 77042, US
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Secretary

Name Role Address
PERROU ELDYNE S. Secretary 12011 Sunset Hills Road, Suite 110, Reston, VA, 20190

Treasurer

Name Role Address
HAMILTON GREGORY A. Treasurer 5323 N. 99th Avenue Suite 100, Glendale, AZ, 85305

Assi

Name Role Address
RESTIVO PEGGY H Assi 5323 N 99th Ave, Glendale, AZ, 85305

President

Name Role Address
MARSDEN PAUL D. President 2105 Citywest Blvd., Houston, TX, 77042

Director

Name Role Address
HENNESSEY KEITH B. Director 12011 Sunset Hills Road Suite 110, Reston, VA, 20190
RANKIN CLIFTON S. Director 12011 Sunset Hills Road Suite 110, Reston, VA, 20190

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 2105 Citywest Blvd., Houston, TX 77042 No data
CHANGE OF MAILING ADDRESS 2024-04-25 2105 Citywest Blvd., Houston, TX 77042 No data
REGISTERED AGENT NAME CHANGED 2021-05-27 UNITED AGENT GROUP INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2021-04-30 BECHTEL ENERGY INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2021-05-27
Name Change 2021-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State