Search icon

NV5 CONSULTANTS, INC.

Branch

Company Details

Entity Name: NV5 CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 May 2001 (24 years ago)
Branch of: NV5 CONSULTANTS, INC., MINNESOTA (Company Number d1c45007-a8d4-e011-a886-001ec94ffe7f)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: F01000002526
FEI/EIN Number 411787792
Mail Address: 200 South Park Road, Hollywood, FL, 33021, US
Address: 1295 Bandana Blvd N, St. Paul, MN, 55108, US
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Lorenz Randy President 200 South Park Road, Hollywood, FL, 33021

Director

Name Role Address
Tong Richard Director 200 South Park Road, Hollywood, FL, 33021
Wright Dickerson Director 200 South Park Road, Hollywood, FL, 33021

Chief Financial Officer

Name Role Address
Codispoti Edward Chief Financial Officer 200 South Park Road, Hollywood, FL, 33021

Chie

Name Role Address
O'Brian MaryJo Chie 200 South Park Road, Hollywood, FL, 33021

Vice President

Name Role Address
Avery Ryan Vice President 200 South Park Road, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033530 NV5 ACTIVE 2016-04-01 2026-12-31 No data 200 S PARK ROAD, SUITE 350, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1295 Bandana Blvd N, Suite 200, St. Paul, MN 55108 No data
CHANGE OF MAILING ADDRESS 2024-04-23 1295 Bandana Blvd N, Suite 200, St. Paul, MN 55108 No data
NAME CHANGE AMENDMENT 2023-12-15 NV5 CONSULTANTS, INC. No data
REGISTERED AGENT NAME CHANGED 2023-03-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
NAME CHANGE AMENDMENT 2014-09-08 SEBESTA, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-04-23
Name Change 2023-12-15
ANNUAL REPORT 2023-04-25
Reg. Agent Change 2023-03-15
Reg. Agent Change 2022-09-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State