Entity Name: | FTI CONSULTING, 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: | 05 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2020 (4 years ago) |
Document Number: | F05000005766 |
FEI/EIN Number |
521261113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16701 Melford Blvd., Suite 200, Bowie, MD, 20715, US |
Mail Address: | 16701 Melford Blvd., Suite 200, Bowie, MD, 20715, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Gunby Steven H | President | 555 12th Street, NW, Washington, DC, 20004 |
Sabherwal Ajay | Chief Financial Officer | 555 12th Street, NW, Washington, DC, 20004 |
Rosenthall Mike | Secretary | 555 12th Street, NW, Washington, DC, 20004 |
Curtis Lu | Gene | 555 12th ST. NW, Washington, DC, 20004 |
Dunkin Jared | Vice President | 16701 Melford Blvd., Bowie, MD, 20715 |
Birta-Mammet Linda H | Treasurer | 16701 Melford Blvd., Bowie, MD, 20715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-29 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-12-06 | 16701 Melford Blvd., Suite 200, Bowie, MD 20715 | - |
CHANGE OF MAILING ADDRESS | 2017-12-06 | 16701 Melford Blvd., Suite 200, Bowie, MD 20715 | - |
REINSTATEMENT | 2011-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-05 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-09-01 |
ANNUAL REPORT | 2021-06-14 |
REINSTATEMENT | 2020-10-29 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-09 |
AMENDED ANNUAL REPORT | 2017-12-06 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State