Entity Name: | RAILWORKS SIGNALS & COMMUNICATIONS, 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: | 18 Nov 2009 (15 years ago) |
Date of dissolution: | 31 Mar 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | F09000004542 |
FEI/EIN Number |
263743554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7076 DAVIS CREEK RD, JACKSONVILLE, FL, 32256, US |
Mail Address: | C/O RAILWORKS CORP., 5 PENN PLAZA 15TH FL, NEW YORK, NY, 10001, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CELLINI GENE J | Secretary | C/O RAILWORKS CORP., NEW YORK, NY, 10001 |
CELLINI GENE J | Vice President | C/O RAILWORKS CORP., NEW YORK, NY, 10001 |
RIDDETT KEVIN E | Director | C/O RAILWORKS CORP., NEW YORK, NY, 10001 |
ROUNDTREE TERESA | Asst | 5 PENN PLAZA 15 TH FL, NEW YORK, NY, 10001 |
Orlandi Joseph T | President | C/O RAILWORKS CORP., NEW YORK, NY, 10001 |
Levy Ben | Asst | C/O RAILWORKS CORP., NEW YORK, NY, 10001 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000107093 | HWR, A JOINT VENTURE | EXPIRED | 2019-10-01 | 2024-12-31 | - | 600 S RIVERSIDE ROAD, ST. JOSEPH, MO, 64507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-31 | - | - |
REGISTERED AGENT CHANGED | 2022-03-31 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-22 | 7076 DAVIS CREEK RD, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 7076 DAVIS CREEK RD, JACKSONVILLE, FL 32256 | - |
Name | Date |
---|---|
Withdrawal | 2022-03-31 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-06-30 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State