Search icon

WEBUILD S.P.A. INC. - Florida Company Profile

Company Details

Entity Name: WEBUILD S.P.A. INC.
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: 17 Dec 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Oct 2020 (4 years ago)
Document Number: F10000005564
FEI/EIN Number 521604886

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Centro Direzionale Milanofiori, Strada 6, Palazzo L, Rozzano, 20089, IT
Mail Address: 90 Fieldstone Court, Cheshire, CT, 06410, US

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Salini Pietro Dr. Chief Executive Officer Centro Direzionale Milanofiori, Rozzano, 20089
Ferrari Massimo Dr. General Manager Centro Direzionale Milanofiori, Rozzano, 20089
Lautizi Ing Claudio General Manager Centro Direzionale Milanofiori, Rozzano, 20089
GALLAGHER CAROL Dr. Secretary 90 Fieldstone Court, Cheshire, CT, 06410
Greco Nicola Vice President Centro Direzionale Milanofiori, Rozzano, 20089
Iacovone Donato Chairman Centro Direzionale Milanofiori, Rozzano, 20089

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163037 SALINI IMPREGILO S.P.A. INC. ACTIVE 2020-12-23 2025-12-31 - 90 FIELDSTONE COURT, CHESHIRE, CT, 06410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-24 Centro Direzionale Milanofiori, Strada 6, Palazzo L, Rozzano 20089 IT -
NAME CHANGE AMENDMENT 2020-10-28 WEBUILD S.P.A. INC. -
CHANGE OF MAILING ADDRESS 2017-04-28 Centro Direzionale Milanofiori, Strada 6, Palazzo L, Rozzano 20089 IT -
NAME CHANGE AMENDMENT 2014-02-03 SALINI IMPREGILO S.P.A INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-13
Name Change 2020-10-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State