Fluor Daniel Services Corporation Overview
Fluor Daniel Services Corporation filed as a Foreign for Profit Corporation in the State of Florida on Friday, July 9, 1976 and is approximately forty-eight years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Fluor Daniel Services Corporation
Network Visualizer
Advertisements
Key People
Who own Fluor Daniel Services Corporation
Name | |
---|---|
Garry W. Flowers 23 |
President
Chief Executive Officer
NonDir
NonPres
CEO
Director
|
Eric Paul Helm 36 |
President
Director
Assistant Secretary
|
James M. Lucas 50 |
Treasurer
NonTreas
|
John Reynolds 39 |
Secretary
|
Tracey H. Cook 7 |
V.P.
Vice President
Governing Person
|
K. Keyes 40 |
ATreasurer
Assistant Treas.
Assistant Treasurer
|
Carlos M. Hernandez 53 |
NonSec
Secretary
Vice President
|
R. R. Graves 7 |
President
Director
|
Gary C. Bernardez 6 |
President
Director
|
G. C. Bernardez 6 |
President
Director
|
D. M. Steuert 34 |
CFO
Chief Financial Officer
|
Biggs C. Porter 31 |
CFO
|
J. M. Lucas 41 |
Treasurer
Assistant Treas.
Assistant Treasurer
|
J. M. Oliva 38 |
Treasurer
Vice President
|
Dawn A. Stout 11 |
Secretary
|
R. L. Albright 2 |
Director
|
S. R. Sanford 1 |
Secretary
Vice President
|
Stephen Sanford 3 |
Vice President
|
Mitchell Stone 33 |
Assistant Treasurer
|
Bruce Stanski 21 |
Chief Financial Officer
|
Biggs C. Porter 2 |
Chief Financial Officer
|
Showing 8 records out of 21
Known Addresses for Fluor Daniel Services Corporation
Corporate Filings for Fluor Daniel Services Corporation
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 836662 |
Date Filed: | Friday, July 9, 1976 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 7116406 |
Date Filed: | Tuesday, December 9, 1986 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 01549031 |
Date Filed: | Tuesday, December 9, 1986 |
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: | Delaware |
State ID: | C2162-1989 |
Date Filed: | Thursday, March 16, 1989 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Delaware |
County: | New York |
State ID: | 1129827 |
Date Filed: | Friday, December 12, 1986 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/9/1986 | Application For Certificate Of Authority | ||
12/12/1986 | Name History/Actual | Daniel Management Corporation | |
12/21/1987 | Application For Amended Certificate Of Authority | ||
12/23/1987 | Name History/Actual | Fluor Daniel Services Corporation | |
3/16/1989 | Foreign Qualification | ||
1/16/1990 | Change Of Registered Agent/Office | ||
1/19/1990 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA SUITE 1600 ONE EAST FIRST STREET RENO NV 89501 VLH | |
10/19/1992 | Change Of Registered Agent/Office | ||
12/27/1996 | Change Of Registered Agent/Office | ||
1/5/1997 | Registered Agent Change | PRENTICE-HALL CORP. SYSTEM, NV.,THE #E 502 E. JOHN STREET CARSON CITY NV 89706 BBR | |
3/25/1998 | Annual List | ||
11/20/1998 | Change Of Registered Agent/Office | ||
4/12/1999 | Annual List | ||
2/24/2000 | Annual List | ||
9/28/2000 | Change Of Registered Agent/Office | ||
3/30/2001 | 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 | |
2/11/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
4/10/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
3/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
3/7/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/1/2006 | Annual List | ||
4/24/2006 | Change of Registered Agent/Office | ||
6/20/2006 | Registered Agent Change | ||
12/31/2006 | Public Information Report (PIR) | ||
2/28/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/3/2008 | Annual List | ||
3/4/2008 | Amended List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/3/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
3/17/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/25/2011 | Annual List | ||
3/30/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
2/15/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
2/12/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
3/18/2015 | Annual List | ||
3/22/2016 | Annual List | ||
3/9/2017 | Annual List | ||
2/26/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/15/2019 | 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
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Fluor Daniel Services Corporation.
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 Daniel Services Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Fluor Daniel Services Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records