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 |
Name | Role | Address |
---|---|---|
Ramsden Mark | Director | 5995 Rogerdale Road, Houston, TX, 77072 |
Kelleher Sean P | Director | 5995 Rogerdale Road, Houston, TX, 77072 |
Name | Role | Address |
---|---|---|
Kalban Lawrence S | Secretary | 5995 Rogerdale Road, Houston, TX, 77072 |
Name | Role | Address |
---|---|---|
Kalban Lawrence S | Vice President | 5995 Rogerdale Road, Houston, TX, 77072 |
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 |
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 |
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