Search icon

URS CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: URS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

URS CONSTRUCTION SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Dec 1999 (25 years ago)
Document Number: P99000107799
FEI/EIN Number 59-3662286

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

Address: 150 California Street, 2nd Floor, San Francisco, CA, 94104, US
Mail Address: 150 California Street, 2nd Floor, San Francisco, CA, 94104, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1280144 1999 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067 1999 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067 (213)593-8000

Filings since 2017-05-26

Form type 424B3
File number 333-217899-25
Filing date 2017-05-26
File View File

Filings since 2017-05-25

Form type EFFECT
File number 333-217899-25
Filing date 2017-05-25
File View File

Filings since 2017-05-17

Form type UPLOAD
Filing date 2017-05-17
File View File

Filings since 2017-05-11

Form type S-4
File number 333-217899-25
Filing date 2017-05-11
File View File

Filings since 2015-09-30

Form type 424B3
File number 333-205512-35
Filing date 2015-09-30
File View File

Filings since 2015-09-29

Form type EFFECT
File number 333-205512-35
Filing date 2015-09-29
File View File

Filings since 2015-09-28

Form type S-4/A
File number 333-205512-35
Filing date 2015-09-28
File View File

Filings since 2015-07-09

Form type UPLOAD
Filing date 2015-07-09
File View File

Filings since 2015-07-06

Form type S-4
File number 333-205512-35
Filing date 2015-07-06
File View File

Filings since 2013-12-05

Form type EFFECT
File number 333-187968-33
Filing date 2013-12-05
File View File

Filings since 2013-12-05

Form type 424B3
File number 333-187968-33
Filing date 2013-12-05
File View File

Filings since 2013-11-21

Form type S-4/A
File number 333-187968-33
Filing date 2013-11-21
File View File

Filings since 2013-08-07

Form type S-4/A
File number 333-187968-33
Filing date 2013-08-07
File View File

Filings since 2013-07-01

Form type UPLOAD
Filing date 2013-07-01
File View File

Filings since 2013-06-25

Form type S-4/A
File number 333-187968-33
Filing date 2013-06-25
File View File

Filings since 2013-05-14

Form type UPLOAD
Filing date 2013-05-14
File View File

Filings since 2013-04-17

Form type S-4
File number 333-187968-33
Filing date 2013-04-17
File View File

Filings since 2006-07-18

Form type 15-15D
File number 333-112216-08
Filing date 2006-07-18
File View File

Filings since 2004-02-19

Form type S-3/A
File number 333-112216-08
Filing date 2004-02-19
File View File

Key Officers & Management

Name Role Address
Gaiser Bane President 150 California Street, 2nd Floor, San Francisco, CA, 94104
Ro Lusanna Secretary 150 California Street, 2nd Floor, San Francisco, CA, 94104
Hall Allison Director 150 California Street, 2nd Floor, San Francisco, CA, 94104
Hall Allison Chief Financial Officer 150 California Street, 2nd Floor, San Francisco, CA, 94104
Hall Allison Treasurer 150 California Street, 2nd Floor, San Francisco, CA, 94104
Bryan Rash Assi 150 California Street, 2nd Floor, San Francisco, CA, 94104
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 150 California Street, 2nd Floor, San Francisco, CA 94104 -
CHANGE OF MAILING ADDRESS 2023-04-26 150 California Street, 2nd Floor, San Francisco, CA 94104 -
REGISTERED AGENT NAME CHANGED 2000-12-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State