Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PARSONS ENGINEERING SCIENCE, INC.

Filing Information
837000 95-3047593 09/01/1976 CA ACTIVE NAME CHANGE AMENDMENT 11/29/1994 NONE
Principal Address
1422 S. TRYON ST. STE. 800
CHARLOTTE, NC 28203

Changed: 04/04/2022
Mailing Address
16055 SPACE CENTER BLVD STE 725
ATTN: ANNUAL REPORTS
HOUSTON, TX 77062

Changed: 03/13/2012
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/03/1992

Address Changed: 07/03/1992
Officer/Director Detail Name & Address

Title AS

WILLIAMS, CARLTON E
16055 SPACE CENTER BLVD STE 725
HOUSTON, TX 77062

Title Director

KOLLOWAY, MICHAEL R.
1422 S. TRYON ST. STE. 800
CHARLOTTE, NC 28203

Title VP

BETANCOURT, JOSE
100 W WALNUT ST
PASADENA, CA 91124

Title Asst. Secretary, VP

DALVI, ASHAY V
100 WEST WALNUT STREET
PASADENA, CA 91124

Title President

FIALKOWSKI, MARK C
222 S. Riverside Plaza, Ste 2450
CHICAGO, IL 60606

Title Asst. Secretary, Treasurer, VP, CFO

WALKER-LANZ, PAUL
100 WEST WALNUT STREET
PASADENA, CA 91124

Title Secretary, SR VP

ZEINI, ABDULLAH M
201 E Pine St Ste 900
Orlando, FL 32801

Title DIRECTOR

OFILOS, MATTHEW
14291 PARK MEADOW DR. STE. 100
CHANTILLY, VA 20151

Annual Reports
Report YearFiled Date
2022 04/04/2022
2023 03/24/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/04/2022 -- ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
05/01/2010 -- ANNUAL REPORT View image in PDF format
04/03/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
05/16/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
07/03/1995 -- ANNUAL REPORT View image in PDF format