Search icon

AMEC FOSTER WHEELER CONSTRUCTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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