Search icon

WECTEC CONTRACTORS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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