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 |
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 |
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. | - |
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