Entity Name: | WORLEY INDUSTRIAL 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: | 21 Oct 1999 (26 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Macha Clint | Assi | 5995 Rogerdale Road, Houston, TX, 77072 |
McCloud Carol | Assi | 5995 Rogerdale Road, Houston, TX, 77072 |
Ramsden Mark | Director | 5995 Rogerdale Road, Houston, TX, 77072 |
Kelleher Sean P | Director | 5995 Rogerdale Road, Houston, TX, 77072 |
Kalban Lawrence S | Secretary | 5995 Rogerdale Road, Houston, TX, 77072 |
Kalban Lawrence S | Vice President | 5995 Rogerdale Road, Houston, TX, 77072 |
Lee Kevin E | Assi | 181 W. Huntington Dr., Monrovia, CA, 91016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-02-28 | - | - |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 5995 Rogerdale Road, Houston, TX 77072 | - |
REGISTERED AGENT CHANGED | 2024-02-28 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2020-09-15 | WORLEY INDUSTRIAL SERVICES INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 5995 Rogerdale Road, Houston, TX 77072 | - |
NAME CHANGE AMENDMENT | 2006-11-06 | JACOBS INDUSTRIAL SERVICES INC. | - |
NAME CHANGE AMENDMENT | 2001-08-21 | JACOBS CONSTRUCTION SERVICES INC. | - |
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 Apr 2025
Sources: Florida Department of State