Search icon

CDM SMITH INC. - Florida Company Profile

Company Details

Entity Name: CDM SMITH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2011 (13 years ago)
Document Number: 832235
FEI/EIN Number 042473650

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 75 State Street, Boston, MA, 02109, US
Mail Address: 75 State Street, Boston, MA, 02109, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Wall Timothy B Chief Executive Officer 75 State Street, Boston, MA, 02109
Bouchard Anthony President 75 State Street, Boston, MA, 02109
Desmaris Thierry Director 75 State Street, Boston, MA, 02109
Makofsky Jason Assi 75 State Street, Boston, MA, 02109
Campbell Christopher Treasurer 75 State Street, Boston, MA, 02109
Milligan Paul B Secretary 75 State Street, Boston, MA, 02109
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000014955 CDM EXPIRED 2011-02-08 2016-12-31 - 50 HAMPSHIRE STREET, ATTN: LEGAL DEPT, CAMBRIDGE, MA, 02139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 75 State Street, #701, Boston, MA 02109 -
CHANGE OF MAILING ADDRESS 2015-04-13 75 State Street, #701, Boston, MA 02109 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-17 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2011-12-15 CDM SMITH INC. -
MERGER 2003-12-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000047227

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-18
AMENDED ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-21
AMENDED ANNUAL REPORT 2018-12-17
ANNUAL REPORT 2018-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State