Search icon

FOSTER WHEELER PYROPOWER, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FOSTER WHEELER PYROPOWER, 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: 06 Jun 1989 (36 years ago)
Branch of: FOSTER WHEELER PYROPOWER, INC., NEW YORK (Company Number 646328)
Date of dissolution: 09 Dec 1999 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Dec 1999 (25 years ago)
Document Number: P24695
FEI/EIN Number 953565932

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

Address: MR. JOHN A. DOYLE, ESQ., PERRYVILLE CORPORATE PARK, CLINTON, NJ, 08809-4000
Mail Address: PERRYVILLE CORP PARK, %TAX DEPT, CLINTON, NJ, 08809, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
TAIBI F President 8925 REHCO RD., SAN DIEGO, CA
TAIBI F Chief Executive Officer 8925 REHCO RD., SAN DIEGO, CA
KOHONEN KARI Treasurer PERRYVILLE CORP PARK, CLINTON, NJ
FRIES-GARDNER LISA MARIE Secretary PERRYVILLE CORP PARK, CLINTON, NJ
BAUER ALLAN R Assistant Treasurer PERRYVILLE CORP PARK, CLINTON, NJ, 08809
DOYLE JOHN A JR Assistant Secretary PERRYVILLE CORP PARK, CLINTON, NJ
ENGSTROM FOLKE Vice President 12 PEACH TREE HILL RD, LIVINGSTON, NJ

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-09 MR. JOHN A. DOYLE, ESQ., PERRYVILLE CORPORATE PARK, CLINTON, NJ 08809-4000 -
CHANGE OF MAILING ADDRESS 1997-04-22 MR. JOHN A. DOYLE, ESQ., PERRYVILLE CORPORATE PARK, CLINTON, NJ 08809-4000 -
NAME CHANGE AMENDMENT 1996-03-04 FOSTER WHEELER PYROPOWER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000538255 TERMINATED 1000000609099 LEON 2014-04-17 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 1999-12-09
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-07-09
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State