Search icon

WRS INFRASTRUCTURE & ENVIRONMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WRS INFRASTRUCTURE & ENVIRONMENT, 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: 10 Feb 1987 (38 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13202
FEI/EIN Number 621260585

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

Address: 221 HOBBS STREET, SUITE 108, TAMPA, FL, 33619, US
Mail Address: 221 HOBBS STREET, SUITE 108, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
SANTELLO RICHARD President 221 HOBBS STREET, TAMPA, FL, 33619
HALLISEY JOHN Secretary 221 HOBBS STREET, TAMPA, FL, 33619
C T CORPORATION SYSTEM Agent -

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
720Z6
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24

Contact Information

POC:
MICHAEL G. COPELAND
Corporate URL:
http://www.wrscompass.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098667 ECOSYSTEMS, RESOURCES, RESTORATION, AND REVITALIZATION (THE ER3 GROUP), A JOINT VENTURE EXPIRED 2012-10-09 2017-12-31 - 221 HOBBS STREET, SUITE 108, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-06 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-05-06 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 221 HOBBS STREET, SUITE 108, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2001-05-04 221 HOBBS STREET, SUITE 108, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 1997-11-03 WRS ACQUISITION CORP. -
REINSTATEMENT 1993-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1991-09-24 WESTINGHOUSE REMEDIATION SERVICES, INC. -
NAME CHANGE AMENDMENT 1988-06-28 WESTINGHOUSE HAZTECH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000857055 TERMINATED 1000000280162 HILLSBOROU 2012-11-19 2022-11-28 $ 4,162.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
WRS INFRASTRUCTURE & ENVIRONMENT, INC., etc., VS FLORIDA AQUASTORE AND UTILITY CONSTRUCTION, INC., et al., 3D2017-0202 2017-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3863

Parties

Name WRS INFRASTRUCTURE & ENVIRONMENT, INC.
Role Appellant
Status Active
Representations ROBERT A. HAGER, ERIN R. WHITMORE, CODY L. WESTMORELAND, MARTIN J. PANGRACE
Name FLORIDA AQUASTORE AND UTILITY CONSTRUCTION, INC.
Role Appellee
Status Active
Representations LARRY R. LEIBY, ERIC J. NEUMAN
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of withdrawal of notice of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-02-01
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of notice of appeal
On Behalf Of WRS INFRASTRUCTURE & ENVIRONMENT, INC.
Docket Date 2017-01-27
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WRS INFRASTRUCTURE & ENVIRONMENT, INC.
Docket Date 2017-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2015-05-01
AMENDED ANNUAL REPORT 2014-06-23
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-11-18
ANNUAL REPORT 2010-01-08
Reg. Agent Change 2009-05-06
ANNUAL REPORT 2009-01-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912EP13C0019
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-8768204.66
Base And Exercised Options Value:
-8768204.66
Base And All Options Value:
-8768204.66
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-21
Description:
DRAINAGE TRENCH CONSTRUCTION IGF::CT::IGF
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1KZ: CONSTRUCTION OF OTHER CONSERVATION AND DEVELOPMENT FACILITIES
Procurement Instrument Identifier:
0157
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-12229.94
Base And Exercised Options Value:
-12229.94
Base And All Options Value:
-12229.94
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2014-09-05
Description:
IGF::OT::IGF I-20 MM 210 DUMPING SITE
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION
Procurement Instrument Identifier:
0158
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-14952.84
Base And Exercised Options Value:
-14952.84
Base And All Options Value:
-14952.84
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2014-09-05
Description:
IGF::OT::IGF VOLUSIA MERCURY SPILL
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
F108: ENVIRONMENTAL SYSTEMS PROTECTION- ENVIRONMENTAL REMEDIATION

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-27
Type:
Referral
Address:
LINEBAUGH AND DALE MABRY, TAMPA, FL, 33619
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-02-27
Type:
Complaint
Address:
6TH AVE. AND U.S. HWY 301, BRADENTON, FL, 34209
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State