Search icon

WORLEY INDUSTRIAL SERVICES INC.

Company Details

Entity Name: WORLEY INDUSTRIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Oct 1999 (25 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: F99000005413
FEI/EIN Number 431865020
Address: 5995 Rogerdale Road, Houston, TX, 77072, US
Mail Address: 1500 CITYWEST BLVD, SUITE 650, HOUSTON, TX, 77042, US
Place of Formation: DELAWARE

Director

Name Role Address
Ramsden Mark Director 5995 Rogerdale Road, Houston, TX, 77072
Kelleher Sean P Director 5995 Rogerdale Road, Houston, TX, 77072

Secretary

Name Role Address
Kalban Lawrence S Secretary 5995 Rogerdale Road, Houston, TX, 77072

Vice President

Name Role Address
Kalban Lawrence S Vice President 5995 Rogerdale Road, Houston, TX, 77072

Assi

Name Role Address
Lee Kevin E Assi 181 W. Huntington Dr., Monrovia, CA, 91016
Macha Clint Assi 5995 Rogerdale Road, Houston, TX, 77072
McCloud Carol Assi 5995 Rogerdale Road, Houston, TX, 77072

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-02-28 No data No data
CHANGE OF MAILING ADDRESS 2024-02-28 5995 Rogerdale Road, Houston, TX 77072 No data
REGISTERED AGENT CHANGED 2024-02-28 REGISTERED AGENT REVOKED No data
NAME CHANGE AMENDMENT 2020-09-15 WORLEY INDUSTRIAL SERVICES INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 5995 Rogerdale Road, Houston, TX 77072 No data
NAME CHANGE AMENDMENT 2006-11-06 JACOBS INDUSTRIAL SERVICES INC. No data
NAME CHANGE AMENDMENT 2001-08-21 JACOBS CONSTRUCTION SERVICES INC. No data

Documents

Name Date
WITHDRAWAL 2024-02-28
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
Name Change 2020-09-15
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State