Search icon

WSP USA SOLUTIONS INC. - Florida Company Profile

Branch

Company Details

Entity Name: WSP USA SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jul 1992 (33 years ago)
Branch of: WSP USA SOLUTIONS INC., NEW YORK (Company Number 14284)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: P39966
FEI/EIN Number 13-3622704

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

Address: 350 Mount Kemble Avenue, Morristown, NJ, 07960, US
Mail Address: 350 Mount Kemble Avenue, Morristown, NJ, 07960, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Lynn Andrew J Vice President 350 Mount Kemble Avenue, Morristown, NJ, 07960
Pital Travis Assi 350 Mount Kemble Avenue, Morristown, NJ, 07960
Sadowski Mark V. Assi 350 Mount Kemble Avenue, Morristown, NJ, 07960
Volpe Mary Assi 350 Mount Kemble Avenue, Morristown, NJ, 07960
Luo Cheng Assi 350 Mount Kemble Avenue, Morristown, NJ, 07960
Peters Christopher L. Seni 350 Mount Kemble Avenue, Morristown, NJ, 07960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035864 BENHAM-WSP, JOINT VENTURE ACTIVE 2025-03-12 2030-12-31 - 111 RIVERSIDE AVE., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 350 Mount Kemble Avenue, Morristown, NJ 07960 -
CHANGE OF MAILING ADDRESS 2024-05-07 350 Mount Kemble Avenue, Morristown, NJ 07960 -
REGISTERED AGENT NAME CHANGED 2022-07-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-07-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2020-01-03 WSP USA SOLUTIONS INC. -
NAME CHANGE AMENDMENT 2016-05-09 ENVIRONMENTAL CONSULTANT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-07-28
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
Name Change 2020-01-03
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25

Date of last update: 02 Jun 2025

Sources: Florida Department of State