Entity Name: | WECTEC CONTRACTORS 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: | 31 Jul 1997 (28 years ago) |
Date of dissolution: | 29 Jul 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jul 2020 (5 years ago) |
Document Number: | F97000004026 |
FEI/EIN Number |
720944168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1000 WESTINGHOUSE DRIVE, CRANBERRY TOWNSHIP, PA, 16066 |
Address: | 1000 Westinghouse Drive, Attn: Chris G Stiles, Cranberry Township, PA, 16066, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
Sweeney Michael T | Secretary | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
McAllister Eric A | Treasurer | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
Stiles Chris G | Othe | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
Durham David C | President | 1000 Westinghouse Drive, Cranberry Township, PA, 16066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-07-29 | - | - |
REGISTERED AGENT CHANGED | 2020-07-29 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2020-07-29 | 1000 Westinghouse Drive, Attn: Chris G Stiles, Cranberry Township, PA 16066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-05 | 1000 Westinghouse Drive, Attn: Chris G Stiles, Cranberry Township, PA 16066 | - |
NAME CHANGE AMENDMENT | 2016-02-05 | WECTEC CONTRACTORS INC. | - |
NAME CHANGE AMENDMENT | 2014-09-24 | CB&I CONTRACTORS, INC. | - |
NAME CHANGE AMENDMENT | 2014-01-14 | CB&I SHAW CONSTRUCTORS,INC. | - |
CANCEL ADM DISS/REV | 2005-04-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 1998-05-20 | SHAW CONSTRUCTORS, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-07-29 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-07-05 |
Name Change | 2016-02-05 |
ANNUAL REPORT | 2015-01-20 |
Name Change | 2014-09-24 |
Name Change | 2014-01-14 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State