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.

Mail Address: 4139 Oregon Pike, Ephrata, PA, 17522, US
Address: 350 Mount Kemble Avenue, Morristown, NJ, 07960, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Esposito Andrew C Seni 350 Mount Kemble Avenue, Morristown, NJ, 07960
Commerford Jess Seni 350 Mount Kemble Avenue, Morristown, NJ, 07960
C T CORPORATION SYSTEM Agent -
Esposito Andrew C Treasurer 350 Mount Kemble Avenue, Morristown, NJ, 07960
Lynn Andrew J Vice President 350 Mount Kemble Avenue, Morristown, NJ, 07960
Dale W. S Secretary 350 Mount Kemble Avenue, Morristown, NJ, 07960
Jassey Hillary C Assi 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 Apr 2025

Sources: Florida Department of State