Entity Name: | BECHTEL CONSTRUCTION OPERATIONS INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 29 Jan 1996 (29 years ago) |
Document Number: | F96000000503 |
FEI/EIN Number | 94-3215947 |
Address: | 2105 Citywest Blvd., Houston, TX 77042 |
Mail Address: | 2105 Citywest Blvd., Houston, TX 77042 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Agent |
Name | Role | Address |
---|---|---|
SKAGGS, SUSANNE R. | Controller | 2105 Citywest Blvd., Houston, TX 77042 |
Name | Role | Address |
---|---|---|
RESTIVO, PEGGY H. | Assistant Controller | 5323 N. 99th Avenue, Suite 100 Glendale, AZ 85305 |
Name | Role | Address |
---|---|---|
PERROU, ELDYNE S. | Secretary | 2105 Citywest Blvd., Houston, TX 77042 |
Name | Role | Address |
---|---|---|
DESHONG, JOHN K. | Tax Officer | 2105 Citywest Blvd., Houston, TX 77042 |
Name | Role | Address |
---|---|---|
ZAKI, JASMINE Z. | Assistant Secretary | 2105 Citywest Blvd., Houston, TX 77042 |
Name | Role | Address |
---|---|---|
HAMILTON, GREGORY A. | Treasurer | 5323 N. 99th Avenue, Suite 100 Glendale, AZ 85305 |
Name | Role | Address |
---|---|---|
LYON, SAMUEL B. | Principal Vice President | 2105 Citywest Blvd., Houston, TX 77042 |
Name | Role | Address |
---|---|---|
MCCLOUD, JAMES A. | President | 2105 Citywest Blvd., Houston, TX 77042 |
Name | Role | Address |
---|---|---|
HENNESSEY, KEITH B. | Director | 2105 Citywest Blvd., Houston, TX 77042 |
RANKIN, CLIFTON S. | Director | 2105 Citywest Blvd., Houston, TX 77042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 2105 Citywest Blvd., Houston, TX 77042 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 2105 Citywest Blvd., Houston, TX 77042 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-27 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-19 |
Reg. Agent Change | 2021-05-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State