Fluor Constructors International, Inc. Overview
Fluor Constructors International, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, February 9, 1977 and is approximately forty-seven years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Fluor Constructors International, Inc.
Network Visualizer
Advertisements
Key People
Who own Fluor Constructors International, Inc.
Name | |
---|---|
Steve Smith |
President
Secretary
Director
|
Kyle Galbraith |
President
Director
|
Kenneth N. Perry |
Chief Executive Officer
NonDir
NonPres
NonSec
President
Secretary
Director
|
Joseph Brennan 9 |
CFO
|
James M. Lucas 50 |
Treasurer
|
Kevin Chase |
Director
|
Mitchell Stone 33 |
V.P.
Vice President
Assistant Treasurer
|
Kenneth Keyes 19 |
Atreasurer
Assistant Treasurer
|
Bruce Stanski 21 |
NonTreas
Treasurer
|
Biggs C. Porter 31 |
Chairman
CFO
Treasurer
|
J. M. Oliva 38 |
President
Treasurer
Director
Vice President
|
R. P. Carter 1 |
President
Director
|
Paul Mannion |
President
CEO
Director
|
J. M. Lucas 41 |
Treasurer
Director
Assistant Treas.
Assistant Treasurer
|
Lex Sheddan |
Treasurer
|
K. N. Perry |
Secretary
Director
|
J. Warner Center |
Vice President
Controller
|
Kenneth Grant Gamer |
Vice President
Construction
|
J. Warne Carter 4 |
Vp-Construction
|
Kenneth Grant Garner 1 |
Vp-Construction
|
Showing 8 records out of 20
Known Addresses for Fluor Constructors International, Inc.
Corporate Filings for Fluor Constructors International, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P06875 |
Date Filed: | Thursday, July 25, 1985 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 4077906 |
Date Filed: | Tuesday, May 17, 1977 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00791487 |
Date Filed: | Wednesday, February 9, 1977 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C8062-1983 |
Date Filed: | Thursday, December 8, 1983 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 942618 |
Date Filed: | Tuesday, September 11, 1984 |
DOS Process | Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/17/1977 | CHARTER | ||
5/19/1977 | Application For Amended Certificate Of Authority | ||
12/8/1983 | Foreign Qualification | ||
9/11/1984 | Name History/Actual | Fluor Constructors, Inc. | |
8/31/1987 | Change Of Registered Agent/Office | ||
7/2/1988 | Application For Amended Certificate Of Authority | ||
9/13/1988 | Amendment | FLUOR CONSTRUCTORS, INC. B X 001 | |
9/13/1988 | Name History/Actual | Fluor Constructors International, Inc. | |
4/21/1989 | Articles Of Merger | ||
10/19/1992 | Change Of Registered Agent/Office | ||
11/7/1996 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 JAH | |
1/24/1997 | Change Of Registered Agent/Office | ||
11/20/1998 | Change Of Registered Agent/Office | ||
12/6/1998 | Annual List | ||
12/10/1999 | Annual List | ||
9/28/2000 | Change Of Registered Agent/Office | ||
12/8/2000 | Annual List | ||
10/29/2001 | Change of Office by Registered Agent | ||
12/7/2001 | Registered Agent Address Change | NATIONAL REGISTERED AGENTS INC OF STE 207 KFA 1100 E WILLIAM STREET CARSON CITY NV 89701 KFA | |
11/25/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
11/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
11/2/2004 | Annual List | ||
11/22/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/7/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
4/24/2006 | Change of Registered Agent/Office | ||
6/20/2006 | Registered Agent Change | ||
11/14/2006 | Annual List | ||
11/2/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/7/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/1/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
11/18/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/14/2011 | Annual List | ||
11/6/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/26/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/5/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
6/10/2015 | Amended List | ||
11/30/2015 | Annual List | ||
11/16/2016 | Annual List | ||
10/26/2017 | Annual List | ||
11/13/2018 | Annual List | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
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 Fluor Constructors International, 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 Fluor Constructors International, 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
4
Known Addresses
6700 Las Colinas Blvd Irving, TX 75039
1 Fluor Daniel Dr Sugar Land, TX 77478
PO Box 5014 Sugar Land, TX 77487
352 Halton Rd Greenville, SC 29607
These addresses are known to be associated with Fluor Constructors International, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records