Detail by Officer/Registered Agent Name

Foreign Profit Corporation

PARSONS ENVIRONMENT & INFRASTRUCTURE GROUP INC.

Filing Information
F01000001443 94-3376767 03/16/2001 DE ACTIVE NAME CHANGE AMENDMENT 01/23/2012 NONE
Principal Address
1422 S. TRYON ST. STE. 800
CHARLOTTE, NC 28203

Changed: 04/25/2022
Mailing Address
16055 SPACE CENTER BLVD, STE 725
ATTN: CAROLYN MCPEAK
HOUSTON, TX 77034

Changed: 04/23/2021
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title ASEC

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

Title TRES

AHMED, HAROON
100 W WALNUT ST
PASADENA, CA 91124

Title Director

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

Title Asst. Secretary

HOUSE, SENECA
7600 CORPORATE CENTER DRIVE #104
MIAMI, FL 33126

Title Asst. Secretary

SAAD, SAMUEL J
7600 CORPORATE CENTER DRIVE #104
MIAMI, FL 33126

Title Asst. Secretary

LITMAN, STEVEN S
1011 Route 22 W, Ste. 200
BRIDGEWATER, NJ 08807

Title Secretary

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

Title President

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

Title Sr. VP

BROOKS, PATRICK C.
5875 TRINITY PKWY. STE 300
CENTREVILLE, VA 20120

Annual Reports
Report YearFiled Date
2023 04/05/2023
2024 04/02/2024
2024 05/08/2024

Document Images
05/08/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/05/2023 -- ANNUAL REPORT View image in PDF format
10/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/23/2021 -- 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
02/23/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- 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
09/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
05/22/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
05/29/2012 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- Name Change View image in PDF format
03/30/2011 -- 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
04/08/2005 -- 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
01/02/2003 -- Name Change View image in PDF format
04/16/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- Foreign Profit View image in PDF format