Search icon

Faithful + Gould, Inc.

Company Details

Name: Faithful + Gould, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 25 Mar 2003 (22 years ago)
Date of Dissolution: 01 Nov 2021 (3 years ago)
Date of Status Change: 01 Nov 2021 (3 years ago)
Identification Number: 000130892
Place of Formation: MINNESOTA
Principal Address: 4030 W BOY SCOUT BOULEVARD SUITE 700, TAMPA, FL, 33607, USA
Purpose: PROJECT AND COST CONSULTING SERVICES
Historical names: Faithful & Gould, Inc.

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
C ERNEST EDGAR IV SECRETARY 4030 W BOY SCOUT BLVD, STE 700 TAMPA, FL 33607 USA

DIRECTOR

Name Role Address
SUSAN C REINHARDT DIRECTOR 3901 CALVERTON BLVD, SUITE 400 CALVERTON, MD 20705 US
JONATHAN MARSHALL DIRECTOR 45 SOUTH 7TH STREET, SUITE 3240 MINNEAPOLIS, MN 55402 US
GEORGE L. NASH JR DIRECTOR 10 EAST 40TH ST., 13TH FLOOR NEW YORK, NY 10016 USA

PRESIDENT

Name Role Address
JONATHAN MARSHALL PRESIDENT 45 SOUTH 7TH STREET, SUITE 3240 MINNEAPOLIS, MN 55402 US

TREASURER

Name Role Address
SUSAN C REINHARDT TREASURER 3901 CALVERTON BLVD, SUITE 400 CALVERTON, MD 20705 US

Events

Type Date Old Value New Value
Name Change 2006-06-27 Faithful & Gould, Inc. Faithful + Gould, Inc.

Filings

Number Name File Date
202104514870 Application for Certificate of Withdrawal 2021-11-01
202185928140 Annual Report 2021-01-12
201930862610 Annual Report 2019-12-31
201987739190 Annual Report 2019-02-27
201859202340 Annual Report 2018-02-27
201735001700 Annual Report 2017-02-28
201692824800 Annual Report 2016-02-22
201566468550 Statement of Change of Registered/Resident Agent Office 2015-07-28
201555136930 Annual Report 2015-02-17
201331996770 Annual Report 2013-12-19

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State