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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BAER VOLKER | Director | 93 GRANT STREET, RAMSEY, NJ, 07446 |
Stevens Larry | Director | 144 INDUSTRIAL DRIVE, BIRMINGHAM, AL, 35211 |
Name | Role | Address |
---|---|---|
BASU AMRITA | Secretary | 93 Grant St, Ramsey, NJ, 07446 |
Name | Role | Address |
---|---|---|
Buchanan Michael | Chief Financial Officer | 144 INDUSTRIAL DRIVE, BIRMINGHAM, AL, 35211 |
Name | Role | Address |
---|---|---|
Mikros Alex | Chief Executive Officer | 144 INDUSTRIAL DRIVE, BIRMINGHAM, AL, 35211 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2022-02-16 | WURTH CONSTRUCTION SERVICES INC. | No data |
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