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 |
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 |
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. | - |
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 |
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