Search icon

NV5 PLANNING & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: NV5 PLANNING & DESIGN, 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: 30 Jul 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: F04000004416
FEI/EIN Number 041506460

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

Address: 200 Brickstone Square, 2nd Floor, Andover, MA, 01810, US
Mail Address: 200 Brickstone Square, 2nd Floor, Andover, MA, 01810, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Codispoti Edward Chief Financial Officer 200 South Park Road, Hollywood, FL, 33021
Curran Timothy P Vice President 200 Brickstone Square, Andover, MA, 01810
Tong Richard Director 200 South Park Road, Hollywood, FL, 33021
Avery Ryan Vice President 200 South Park Road, Hollywood, FL, 33021
Hockman Alexander President 200 South Park Road, Hollywood, FL, 33021
CORPORATION SERVICE COMPANY Agent -
Wall Daniel Director 200 Brickstone Square, Andover, MA, 01810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-23 200 Brickstone Square, 2nd Floor, Suite 201, Andover, MA 01810 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 200 Brickstone Square, 2nd Floor, Suite 201, Andover, MA 01810 -
REGISTERED AGENT NAME CHANGED 2023-03-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2022-11-16 NV5 PLANNING & DESIGN, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2023-03-15
Name Change 2022-11-16
Reg. Agent Change 2022-09-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State