Entity Name: | AMEC FOSTER WHEELER CONSTRUCTORS, 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: | 26 Mar 1987 (38 years ago) |
Date of dissolution: | 06 May 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 May 2022 (3 years ago) |
Document Number: | P13793 |
FEI/EIN Number |
222749540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 53 FRONTAGE ROAD, HAMPTON, NJ, 08827-9000 |
Mail Address: | 2020 Winston Park Drive, Oakville, ON, L6H 6X7, CA |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
AARON EDWARD L | President | 1979 LAKESIDE PKWY., TUCKER, GA, 30084 |
BARNES PHILIP D | Exec | 1979 LAKESIDE PKWY., TUCKER, GA, 30084 |
SALERNO FRED | Treasurer | 53 FRONTAGE ROAD, HAMPTON, NJ, 08827 |
Bunta James | Vice President | 2801 Yorkmont Road, Charlotte, NC, 28208 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-05-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-05 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 53 FRONTAGE ROAD, HAMPTON, NJ 08827-9000 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-16 | UNITED AGENT GROUP INC. | - |
NAME CHANGE AMENDMENT | 2014-12-09 | AMEC FOSTER WHEELER CONSTRUCTORS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-19 | 53 FRONTAGE ROAD, HAMPTON, NJ 08827-9000 | - |
Name | Date |
---|---|
Withdrawal | 2022-05-06 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-19 |
Reg. Agent Change | 2018-02-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State