Name: | The Consulting Engineers Group-FL, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 20 May 2019 (6 years ago) |
Date of Dissolution: | 16 May 2024 (a year ago) |
Date of Status Change: | 16 May 2024 (a year ago) |
Branch of: | The Consulting Engineers Group-FL, Inc., FLORIDA (Company Number P16000101155) |
Identification Number: | 001696232 |
Place of Formation: | FLORIDA |
Principal Address: | 317 WEKIVA SPRINGS RD SUITE 200, LONGWOOD, FL, 32779, USA |
Mailing Address: | 317 WEKIVA SPRINGS ROAD STE 200, LONGWOOD, FL, 32779, USA |
Purpose: | PROFESSIONAL ENGINEERING |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
KEITH G. ALLEN | TREASURER | 601 W GOLF ROAD, 2ND FLOOR MT. PROSPECT, IL 60056 USA |
Name | Role | Address |
---|---|---|
MICHAEL D. KING | VICE PRESIDENT | 16302 PLEASANTVILLE ROAD, STE 100 SAN ANTONIO, TX 78233 USA |
JOHN A. PINEDA | VICE PRESIDENT | 601 W GOLF ROAD, 2ND FLOOR MT. PROSPECT, IL 60056 USA |
Name | Role | Address |
---|---|---|
DANIEL T. FEY | DIRECTOR | 601 W GOLF ROAD, 2ND FLOOR MOUNT PROSPECT, IL 60056 USA |
DAVID P. NASSER | DIRECTOR | 16302 PLEASANTVILLE ROAD, SUITE 100 SAN ANTONIO, TX 78233 USA |
Name | Role | Address |
---|---|---|
PAUL C. ARTHUR | PRESIDENT, CEO, CHAIRMAN | 317 WEKIVA SPRINGS RD, STE 200 LONGWOOD, FL 32779 USA |
Name | Role | Address |
---|---|---|
ROBERT W GROSZ | EXECUTIVE VP, DIRECTOR | 5600 WYOMING BLVD NE, SUITE 205 ALBUQUERQUE, NM 60056 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER P. MOSLEY | VICE PRESIDENT, SECRETARY, DIRECTOR | 5600 WYOMING BLVD NE, SUITE 205 ALBUQUERQUE, NM 60056 USA |
Number | Name | File Date |
---|---|---|
202454397240 | Application for Certificate of Withdrawal | 2024-05-16 |
202446799270 | Annual Report | 2024-02-19 |
202329136510 | Annual Report | 2023-02-23 |
202210913150 | Annual Report | 2022-02-16 |
202188092280 | Annual Report | 2021-01-28 |
202064163620 | Statement of Change of Registered/Resident Agent | 2020-10-13 |
202032838510 | Annual Report | 2020-01-23 |
201993741310 | Application for Certificate of Authority | 2019-05-20 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State