Search icon

RAILWORKS SIGNALS & COMMUNICATIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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