Entity Name: | RAILWORKS MAINTENANCE OF WAY, 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: | 19 Mar 2012 (13 years ago) |
Date of dissolution: | 30 Nov 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Nov 2023 (a year ago) |
Document Number: | F12000001192 |
FEI/EIN Number |
320367119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3303 N Ponce De Leon Blvd, St. Augustine, FL, 32084, US |
Mail Address: | C/O BENJAMIN LEVY, 5 PENN PLZ, 15TH FLOOR, NEW YORK, NY, 10001, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CELLINI GENE J | President | 5 PENN PLAZA 15TH FL, NEW YORK, NY, 10001 |
LEVY BENJAMIN D | Asst | 5 PENN PLAZA 15TH FL, NEW YORK, NY, 10001 |
ROUNDTREE TERESA | Asst | 5 PENN PLAZA, 15TH FLOOR, NEW YORK, NY, 10001 |
Riddett Kevin E | Director | 5 PENN PLAZA 15TH FLOOR, NEW YORK, NY, 10001 |
Swindall Robert T | Vice President | 5 PENN PLAZA 15TH FLOOR, NEW YORK, NY, 10001 |
Swindall Robert T | Pr | 5 PENN PLAZA 15TH FLOOR, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-11-30 | - | - |
CHANGE OF MAILING ADDRESS | 2023-11-30 | 3303 N Ponce De Leon Blvd, St. Augustine, FL 32084 | - |
REGISTERED AGENT CHANGED | 2023-11-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 3303 N Ponce De Leon Blvd, St. Augustine, FL 32084 | - |
AMENDMENT | 2012-07-27 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
AMENDMENT | 2012-07-25 | - | AFFIDAVIT CHANGING PRINCIPAL ADDRES S |
Name | Date |
---|---|
Withdrawal | 2023-11-30 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State