Entity Name: | BABCOCK & WILCOX SPIG, 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: | 02 Feb 2018 (7 years ago) |
Date of dissolution: | 11 Dec 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | F18000000566 |
FEI/EIN Number |
26-2378749
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 E. Market Street, Suite 650, Akron, OH, 44305, US |
Mail Address: | 1200 E. MARKET STREET, 650, AKRON, OH, 44305 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Saus Amy M. | Assi | 1200 E. Market Street, Akron, OH, 44305 |
Dziewisz John J | Secretary | 1200 E. Market Street, Akron, OH, 44305 |
Golub Gregory L | Assi | 1200 E. Market Street, Akron, OH, 44305 |
Gadzic Denis | President | 1200 E. Market Street, Akron, OH, 44305 |
Carlson Rodney E | Treasurer | 1200 E. Market Street, Akron, OH, 44305 |
Shabaya Ronald | Assi | 1200 E. Market Street, Akron, OH, 44305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-12-11 | - | - |
CHANGE OF MAILING ADDRESS | 2023-12-11 | 1200 E. Market Street, Suite 650, Akron, OH 44305 | - |
REGISTERED AGENT CHANGED | 2023-12-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 1200 E. Market Street, Suite 650, Akron, OH 44305 | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-12-11 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-29 |
Reg. Agent Change | 2020-03-24 |
ANNUAL REPORT | 2019-03-20 |
Foreign Profit | 2018-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State