Search icon

AMEC FOSTER WHEELER E&C SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AMEC FOSTER WHEELER E&C SERVICES, 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: 14 Sep 1999 (26 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: F99000004806
FEI/EIN Number 581704913

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

Address: 1979 LAKESIDE PARKWAY, SUITE 400, TUCKER, GA, 30084, US
Mail Address: 17325 PARK ROW, SUITE 500, HOUSTON, TX, 77084
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
BARNES PHILIP Chief Financial Officer 1979 LAKESIDE PARKWAY, TUCKER, GA, 30084
Toevs Steven M Secretary 111 Dunsmuir Street, Vancouver, Br, V6B 53
Toevs Steven M Vice President 111 Dunsmuir Street, Vancouver, Br, V6B 53
Blackmon Daniel Seni Dorchester Building, Greenville, SC, 29615
Aaron Edward President 1979 LAKESIDE PARKWAY, TUCKER, GA, 30084
Raffin Thomas G Chie 800 Marquette Ave.,, Minneapolis, MN, 55402
Karakashian Joanne Assi 2020 WINSTON PARK DRIVE, OAKVILLE, L6H 67

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2021-02-05 REGISTERED AGENT REVOKED -
WITHDRAWAL 2021-02-05 - -
CHANGE OF MAILING ADDRESS 2021-02-05 1979 LAKESIDE PARKWAY, SUITE 400, TUCKER, GA 30084 -
NAME CHANGE AMENDMENT 2015-01-20 AMEC FOSTER WHEELER E&C SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 1979 LAKESIDE PARKWAY, SUITE 400, TUCKER, GA 30084 -
REINSTATEMENT 2003-04-17 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
NAME CHANGE AMENDMENT 2001-03-12 AMEC E & C SERVICES, INC. -
NAME CHANGE AMENDMENT 1999-11-03 AGRA SIMONS, INC. -

Documents

Name Date
Withdrawal 2021-02-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04
Reg. Agent Change 2018-02-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-30
Name Change 2015-01-20
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State