Search icon

BECHTEL CONSTRUCTION OPERATIONS INCORPORATED

Company Details

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

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Controller

Name Role Address
SKAGGS, SUSANNE R. Controller 2105 Citywest Blvd., Houston, TX 77042

Assistant Controller

Name Role Address
RESTIVO, PEGGY H. Assistant Controller 5323 N. 99th Avenue, Suite 100 Glendale, AZ 85305

Secretary

Name Role Address
PERROU, ELDYNE S. Secretary 2105 Citywest Blvd., Houston, TX 77042

Tax Officer

Name Role Address
DESHONG, JOHN K. Tax Officer 2105 Citywest Blvd., Houston, TX 77042

Assistant Secretary

Name Role Address
ZAKI, JASMINE Z. Assistant Secretary 2105 Citywest Blvd., Houston, TX 77042

Treasurer

Name Role Address
HAMILTON, GREGORY A. Treasurer 5323 N. 99th Avenue, Suite 100 Glendale, AZ 85305

Principal Vice President

Name Role Address
LYON, SAMUEL B. Principal Vice President 2105 Citywest Blvd., Houston, TX 77042

President

Name Role Address
MCCLOUD, JAMES A. President 2105 Citywest Blvd., Houston, TX 77042

Director

Name Role Address
HENNESSEY, KEITH B. Director 2105 Citywest Blvd., Houston, TX 77042
RANKIN, CLIFTON S. Director 2105 Citywest Blvd., Houston, TX 77042

Events

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

Documents

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