Search icon

BECHTEL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: BECHTEL ENTERPRISES, 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: 20 Oct 1992 (32 years ago)
Date of dissolution: 20 Sep 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Sep 2011 (14 years ago)
Document Number: P41042
FEI/EIN Number 943071990

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

Address: 50 BEALE ST, C/O TAX DEPT, SAN FRANCISCO, CA, 94105, US
Mail Address: 50 BEALE ST, C/O TAX DEPT, SAN FRANSCICO, CA, 94105, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GRENFELL ERIC W President C/O TAX DEPT, 50 BEALE STREET, SAN FRANCISCO, CA, 94105
GRENFELL ERIC W Director C/O TAX DEPT, 50 BEALE STREET, SAN FRANCISCO, CA, 94105
ROEHL JEFFREY S Vice President C/O TAX DEPT., 50 BEALE STREET, SAN FRANCISCO, CA, 94105
ROEHL JEFFREY S Secretary C/O TAX DEPT., 50 BEALE STREET, SAN FRANCISCO, CA, 94105
ROEHL JEFFREY S Director C/O TAX DEPT., 50 BEALE STREET, SAN FRANCISCO, CA, 94105
CHIU PATRICIA N Vice President C/O TAX DEPT., 50 BEALE STREET, SAN FRANCISCO, CA, 94105
CHIU PATRICIA N Director C/O TAX DEPT., 50 BEALE STREET, SAN FRANCISCO, CA, 94105
JONES PAUL Vice President C/O TAX DEPT., 50 BEALE STREET, SAN FRANCISCO, CA, 94105
LEADER KEVIN C Treasurer C/O TAX DEPT., 50 BEALE STREET, SAN FRANCISCO, CA, 94105
ARNONE PETER W Vice President C/O TAX DEPT., 50 BEALE STREET, SAN FRANCISCO, CA, 94105

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-09-20 - -
NAME CHANGE AMENDMENT 1999-02-09 BECHTEL ENTERPRISES, INC. -
CHANGE OF MAILING ADDRESS 1995-04-27 50 BEALE ST, C/O TAX DEPT, SAN FRANCISCO, CA 94105 -
CHANGE OF PRINCIPAL ADDRESS 1993-04-28 50 BEALE ST, C/O TAX DEPT, SAN FRANCISCO, CA 94105 -

Documents

Name Date
Withdrawal 2011-09-20
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State