Name: | FLUOR FACILITY & PLANT SERVICES, INC. |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 21 Feb 1995 (30 years ago) |
Financial Date End: | 28 Feb 2026 |
Entity Number: | 337400 |
Place of Formation: | SOUTH CAROLINA |
File Number: | 337400 |
Principal Address: | 100 FLUOR DANIEL DRIVE GREENVILLE, SC 29607 |
Mailing Address: | 6700 LAS COLINAS BLVD. IRVING, TX 75039 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 1305 12TH AVE RD, NAMPA, ID 83686 |
Name | Role | Address | Appointed On |
---|---|---|---|
JAMES M LUCAS | Treasurer | 6700 LAS COLINAS BLVD, IRVING, TX 75039 | 2021-02-02 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
JOHN R REYNOLDS | Secretary | 6700 LAS COLINAS BLVD, IRVING, TX 75039 | 2023-12-30 | 2023-12-30 |
Name | Role | Address | Appointed On |
---|---|---|---|
Richard C Meserole | President | 6700 LAS COLINAS BLVD, IRVING, TX 75039 | 2023-12-30 |
Richard C. Meserole | President | 100 FLUOR DANIEL DRIVE, GREENVILLE, SC 29607 | 2025-01-02 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
JOHN R REYNOLDS | Director | 6700 LAS COLINAS BLVD, IRVING, TX 75039 | 2023-12-30 | 2023-12-30 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006041251 | 2025-01-02 |
Annual Report | 0005531162 | 2023-12-30 |
Annual Report | 0005055006 | 2023-01-05 |
Registered Agent Name/Address Change (mass change) | 0004642922 | 2022-03-08 |
Annual Report | 0004618373 | 2022-02-19 |
Registered Agent Name/Address Change (mass change) | 0004468328 | 2021-10-29 |
Annual Report | 0004150420 | 2021-02-02 |
Annual Report | 0003761527 | 2020-02-03 |
Annual Report | 0003389801 | 2019-01-08 |
Annual Report | 0002428602 | 2018-01-22 |
Date of last update: 21 Jan 2025
Sources: Idaho Secretary of State