Entity Name: | RAILWORKS SIGNALS & COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
CELLINI GENE J | Vice President | C/O RAILWORKS CORP., NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
RIDDETT KEVIN E | Director | C/O RAILWORKS CORP., NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
ROUNDTREE TERESA | Asst | 5 PENN PLAZA 15 TH FL, NEW YORK, NY, 10001 |
Levy Ben | Asst | C/O RAILWORKS CORP., NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
Orlandi Joseph T | President | 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 | No data | 600 S RIVERSIDE ROAD, ST. JOSEPH, MO, 64507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-03-31 | No data | No data |
REGISTERED AGENT CHANGED | 2022-03-31 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-22 | 7076 DAVIS CREEK RD, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 7076 DAVIS CREEK RD, JACKSONVILLE, FL 32256 | No data |
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 Feb 2025
Sources: Florida Department of State