Search icon

FOSTER WHEELER ZACK, INC. - Florida Company Profile

Company Details

Entity Name: FOSTER WHEELER ZACK, 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: 05 Dec 1995 (29 years ago)
Date of dissolution: 06 May 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: F95000005918
FEI/EIN Number 223388258

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

Mail Address: 2020 Winston Park Drive, Oakville, ON, L6H 6X7, CA
Address: 53 FRONTAGE ROAD, ATTN: TAX DEPARTMENT, HAMPTON, NJ, 08827-9000, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
GRELL THOMAS Director 17325 Park Row, Houston, TX, 77084
Salerno Fred Treasurer 53 FRONTAGE ROAD, HAMPTON, NJ, 08827
GRELL THOMAS President 17325 Park Row, Houston, TX, 77084

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-05-06 - -
REGISTERED AGENT CHANGED 2022-05-06 REGISTERED AGENT REVOKED -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2018-04-19 53 FRONTAGE ROAD, ATTN: TAX DEPARTMENT, HAMPTON, NJ 08827-9000 -
REGISTERED AGENT NAME CHANGED 2018-02-19 UNITED AGENT GROUP INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 53 FRONTAGE ROAD, ATTN: TAX DEPARTMENT, HAMPTON, NJ 08827-9000 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000749891 TERMINATED 1000000685575 LEON 2015-07-06 2035-07-08 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2022-05-06
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
Reg. Agent Change 2018-02-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State