Atkinsrealis Usa Inc. Overview
Atkinsrealis Usa Inc. filed as a Domestic for Profit Corporation in the State of Florida on Monday, February 29, 1960 and is approximately sixty-four years old, according to public records filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Atkinsrealis Usa Inc.
Network Visualizer
Advertisements
Key People
Who own Atkinsrealis Usa Inc.
Name | |
---|---|
George L. Nash 7 |
President
Chief Executive Officer
Director
President/CEO
NonDir
NonPres
|
C. Ernest I Edgar 13 |
Director
General Counsel/Secr
Senior Vice-Presiden
NonDir
NonSec
Secretary
Secretary/Director
|
Susan C. Reinhardt 10 |
Director
CFO/Treasurer
Senior Vice-Presiden
|
David D. Quinn 10 |
NonDir
NonTreas
Treasurer
Senior Vice Presiden
|
L. Dean Fox 9 |
President
Director
President/Director
|
L. Joe Boyer 9 |
President
CEO
Director
Chief Executive Officer
|
Barry J. Schulz 5 |
President
Director
|
Todd J. Kenner 4 |
President
Director
|
Randy L. Larson 4 |
President
Director
Senior Vp
|
William W. Randolph 2 |
President
|
H. Michael Dye 1 |
President
|
Gary M. Erickson |
President
|
John B. Zumwalt 22 |
CEO
Director
|
L. Joe Boyer 1 |
Chief Executive Officer
|
Donald J. Vrana 9 |
CFO
Director
Senior Vp
|
Lynn L. Schrier-Behler 8 |
Treasurer
Chief Financial Officer
Senior Vice Presiden
|
Steve J. Levin 6 |
Treasurer
Srvp-Interim Chief F
|
Catherine M. Cahill 3 |
Treasurer
|
Richard A. Wickett 2 |
Treasurer
|
Robert Paulsen 12 |
Director
Senior Vp
|
Thomas Pellarin 6 |
Director
Senior Vp
|
Becky S. Schaffer 5 |
Director
Senior Vp
|
Richard M. Grubel 4 |
Director
Secretary
Senior Vp
|
Cecilia R. Green 3 |
Director
Senior Vp
|
Clarence Anthony 2 |
Director
Senior Vp
|
Charles I. Homan 2 |
Director
Senior Vp
|
John S. Shearer 1 |
Director
Senior Vp
|
Max D. Crumit 1 |
Director
Senior Vp
|
James W. Bishop 1 |
Director
Senior Vp
|
Michael W. McFall 1 |
Director
Senior Vp
|
Martin H. Brown 1 |
Director
Senior Vp
|
Judith A. Squillante 1 |
Director
Senior Vp
|
Judith A. Souillante |
Director
Senior Vp
|
Roswell A. Hathaway 2 |
Senior Vp
|
Larry Boatman 1 |
Senior Vp
|
Jeff Helms 3 |
Vice President
|
Charles D. Kircher 1 |
Vice President
|
Gary H. Yagade 1 |
Vice President
|
Jayanth Jayaram 1 |
Vice President
Assistant Secretary
|
James P. Screen 1 |
Vice President
|
Dennis J. Cearns |
Vice President
|
Judith Cortina |
Vice President
Controller
|
Matthew P. D Angelo |
Vice President
|
Rene Los Rios |
Vice President
Assistant Secretary
|
Emmett Du Bose |
Vice President
|
Douglas W. Fredericks |
Vice President
|
Terry Griffith |
Vice President
|
Robert W. Lux |
Vice President
|
William P. McGrew |
Vice President
|
Erich J. Ploch |
Vice President
|
Thomas L. Singleton |
Vice President
|
Kevin W. Brown |
Vice President
Assoc. Vp
Assoc.V.P.
|
Rene Delos Rios |
Vice President
Assistant Secretary
|
Derek Lindvall |
Vice President
|
Judith Aldrovandi |
Vice President
Controller
|
L. Christopher Miller |
Vice President
|
Marcus A. Wittich |
Vice President
|
Luke E. Le Bas |
Vice-President
|
Olga Acosta Cardenas |
Vice President
|
Terri S. Avila |
Vice President
|
Jonathan Bataresh |
Vice President
|
Jonathan H. McDonald |
Vice President
|
Daniel J. Smith |
Vice President
|
James H. Trogdon |
Vice President
|
Charles D. Nostra 1 |
Assistant Sec.
|
Charles R. Bellmann 1 |
Assistant Vp
|
Alexander G. Whitney 1 |
Assoc Vp
Assoc. Vp
Assoc.V.P.
|
Taylor P. Wright 1 |
Assoc Vp
Assoc. Vp
Assoc.V.P.
|
Thomas D. Wyatt 1 |
Assoc Vp
Assoc. Vp
|
Eric S. McLaurin 1 |
Senior Vice Presiden
|
Wilson S. McBurney |
Assistant Vp
|
Tom W. Melton |
Assistant Vp
|
Jorge C. Figueredo |
Senior Vice Presiden
|
Paul T. Pettit |
Senior Vice Presiden
|
Douglas E. Robison |
Senior Vice Presiden
|
Robert D. Woithe |
Assoc Vp
Assoc. Vp
Assoc.V.P.
|
Timothy A. Byers |
Senior Vice Presiden
|
Olga Acosta Gardenas |
Assco. V.P.
Assoc. Vp
|
Todd D. Bettger |
Assoc .V.P.
Assoc. Vp
Assoc-Vp
|
Derek K. Boettcher |
Assoc. Vp
|
Nader A. Bokaie |
Assoc. V.P.
Assoc. Vp
|
Mourad Bouhafs |
Assoc. V.P.
Assoc. Vp
Assoc-Vp
|
Donald B. Boyle |
Assoc. V.P.
Assoc. Vp
|
Barry L. Brown |
Assoc. Vp
Assoc.V.P.
|
Ana M. Cabrera |
Assoc. Vp
Assoc.V.P.
Assoc-Vp
|
James D. Horne |
Assoc. Vp
Assoc.V.P.
Assoc-Vp
|
Robert J. Hundley |
Assoc.V.P.
|
Charles R. Bellman |
Assoc. V.P.
Assoc-Vp
|
Robert T. Ketter |
Assoc-Vp
|
Showing 8 records out of 89
Known Addresses for Atkinsrealis Usa Inc.
5300 W Cypress St
Tampa, FL 33607
8600 NW 36th St
Miami, FL 33166
10 E 40th St
New York, NY 10016
2001 NW 107th Ave
Miami, FL 33172
1250 Wood Branch Park Dr
Houston, TX 77079
701 San Marco Blvd
Jacksonville, FL 32207
3222 Commerce Pl
West Palm Beach, FL 33407
2639 N Monroe St
Tallahassee, FL 32303
3230 W Commercial Blvd
Fort Lauderdale, FL 33309
777 Main St
Fort Worth, TX 76102
Corporate Filings for Atkinsrealis Usa Inc.
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 233840 |
Date Filed: | Monday, February 29, 1960 |
Registered Agent | C. Ernest I Edgar |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive |
State: | Texas |
State ID: | 5105906 |
Date Filed: | Friday, May 15, 1981 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12328606 |
Date Filed: | Thursday, October 1, 1998 |
Registered Agent | Corporate Creations Network,Inc. |
Texas Secretary of State
Filing Type: | Domestic For-Profit Corporation |
---|---|
Status: | Inactive Merged |
State: | Texas |
State ID: | 112402100 |
Date Filed: | Thursday, August 17, 1989 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Florida |
State ID: | 01236059 |
Date Filed: | Friday, January 6, 1984 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 01826206 |
Date Filed: | Friday, October 30, 1992 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Florida |
State ID: | 02120897 |
Date Filed: | Monday, September 21, 1998 |
Registered Agent | Corporate Creations Network,Inc. |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
State ID: | C11760-1992 |
Date Filed: | Wednesday, October 28, 1992 |
Date Expired: | Thursday, October 1, 1998 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Florida |
State ID: | C23371-1998 |
Date Filed: | Monday, October 5, 1998 |
Registered Agent | Corporate Creations Network,Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Florida |
County: | New York |
State ID: | 2216551 |
Date Filed: | Friday, January 9, 1998 |
Registered Agent | Corporate Creations Network,Inc. |
DOS Process | Corporate Creations Network,Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/15/1981 | Legacy Filing | ||
1/6/1985 | Change Of Registered Agent/Office | ||
8/17/1989 | Articles Of Incorporation | ||
8/17/1989 | Assumed Name Certificate | ||
7/13/1990 | Change Of Registered Agent/Office | ||
10/28/1992 | Articles of Incorporation | ||
4/1/1996 | Certificate Of Withdrawal | ||
4/1/1996 | Articles Of Amendment | ||
8/26/1997 | Change Of Registered Agent/Office | ||
9/29/1997 | Annual List | ||
1/9/1998 | Name History/Actual | Post, Buckley, Schuh & Jernigan, Inc. | |
1/9/1998 | Name History/Actual | Post, Buckley, Schuh & Jernigan, Inc. | |
10/1/1998 | Application For Certificate Of Authority | ||
10/1/1998 | Articles Of Merger | ||
10/1/1998 | Merge Out | ARTICLES OF MERGER FILED MERGING THIS CORPORATION, KERCHEVAL AND ASSOCIATES, INC., A (CA) CORPORATION, #C1754-80 AND 4 OTHER FOREIGN CORPORATIONS NOT QUALI- FIED IN NEVADA INTO POST, BUCKLEY, SCHUH & JERNIGAN, INC., A (FL) CORPORATION NOT QUALIFIED IN NEVADA. FORWARDING ADDRESS: 2001 N.W. 107 AVENUE, MIAMI, FL 33172-2507. NV SEC. OF STATE DESIGNATED AS AGENT FOR SERVICE. (3)PGS. DMF | |
10/1/1998 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 DMF | |
10/5/1998 | Amendment | ADDITIONAL STOCK OF 10,000 SHARES AT PAR VALUE OF $100.00 DAB | |
10/5/1998 | Foreign Qualification | ||
11/10/1998 | Initial List | ||
1/14/1999 | Articles Of Merger | ||
1/28/1999 | Assumed Name Certificate | ||
1/28/1999 | Assumed Name Certificate | ||
1/28/1999 | Assumed Name Certificate | ||
1/28/1999 | Assumed Name Certificate | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/2/1999 | Annual List | ||
9/29/2000 | Annual List | ||
10/24/2001 | Annual List | ||
9/18/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/13/2003 | Change of Registered Agent/Office | ||
2/19/2003 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 FRA | |
10/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
9/21/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
1/20/2005 | Certificate of Assumed Business Name | ||
1/24/2005 | Certificate of Assumed Business Name | ||
2/8/2005 | Certificate of Assumed Business Name | ||
9/13/2005 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/24/2007 | Change of Office by Registered Agent | ||
2/6/2007 | Annual List | ANNUAL LIST 2006-2007 | |
10/10/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
9/17/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
9/21/2009 | Annual List | ||
1/27/2010 | Certificate of Assumed Business Name | ||
9/23/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
2/24/2011 | Application for Amended Registration | ||
3/10/2011 | Amendment | ||
3/23/2011 | Name History/Actual | Atkins North America, Inc. | |
3/23/2011 | Name History/Actual | Atkins North America, Inc. | |
9/23/2011 | Annual List | ||
12/8/2011 | Application for Amended Registration | ||
8/8/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
10/2/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
8/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
5/11/2015 | Application for Amended Registration | ||
8/3/2015 | Annual List | ||
5/20/2016 | Change of Name or Address by Registered Agent | ||
8/5/2016 | Application for Amended Registration | ||
10/14/2016 | Annual List | ||
2/27/2017 | Application for Amended Registration | ||
9/21/2017 | Annual List | ||
9/18/2018 | Application for Amended Registration | ||
10/1/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
1/10/2019 | Application for Amended Registration | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
12/31/2019 | Public Information Report (PIR) | ||
10/26/2023 | Application for Amended Registration |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Atkinsrealis Usa Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Atkinsrealis Usa Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
5300 W Cypress St Tampa, FL 33607
8600 NW 36th St Miami, FL 33166
10 E 40th St New York, NY 10016
2001 NW 107th Ave Miami, FL 33172
1250 Wood Branch Park Dr Houston, TX 77079
701 San Marco Blvd Jacksonville, FL 32207
3222 Commerce Pl West Palm Beach, FL 33407
2639 N Monroe St Tallahassee, FL 32303
3230 W Commercial Blvd Fort Lauderdale, FL 33309
777 Main St Fort Worth, TX 76102
These addresses are known to be associated with Atkinsrealis Usa Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
10
Corporate Records
FL
1960
Domestic for Profit Corporation
TX
1981
Foreign For-Profit Corporation
TX
1998
Foreign For-Profit Corporation
TX
1989
Domestic For-Profit Corporation
CA
1984
Statement & Designation By Foreign Corporation
CA
1992
Articles of Incorporation
CA
1998
Statement & Designation By Foreign Corporation
NV
1992
Domestic Corporation
NV
1998
Foreign Corporation
NY
1998
Foreign Business Corporation