Search icon

WURTH CONSTRUCTION SERVICES INC.

Company Details

Entity Name: WURTH CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 29 Mar 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: F16000001482
FEI/EIN Number 811955229
Address: 144 INDUSTRIAL DRIVE, BIRMINGHAM, AL, 35211, US
Mail Address: 144 INDUSTRIAL DRIVE, BIRMINGHAM, AL, 35211, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
BAER VOLKER Director 93 GRANT STREET, RAMSEY, NJ, 07446
Stevens Larry Director 144 INDUSTRIAL DRIVE, BIRMINGHAM, AL, 35211

Secretary

Name Role Address
BASU AMRITA Secretary 93 Grant St, Ramsey, NJ, 07446

Chief Financial Officer

Name Role Address
Buchanan Michael Chief Financial Officer 144 INDUSTRIAL DRIVE, BIRMINGHAM, AL, 35211

Chief Executive Officer

Name Role Address
Mikros Alex Chief Executive Officer 144 INDUSTRIAL DRIVE, BIRMINGHAM, AL, 35211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014153 WURTH ACTION BOLT & TOOL CO. ACTIVE 2023-01-30 2028-12-31 No data 144 INDUSTRIAL DRIVE, BIRMINGHAM, AL, 35211

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-02-16 WURTH CONSTRUCTION SERVICES INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-19
Amendment and Name Change 2022-02-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State