Search icon

JBA CONSULTING ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: JBA CONSULTING ENGINEERS, 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: 01 May 2009 (16 years ago)
Document Number: F09000001802
FEI/EIN Number 880098495

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

Mail Address: 200 South Park Road, Suite 350, Hollywood, FL, 33021, US
Address: 5155 W Patrick Lane, Las Vegas, NV, 89118-2828, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Tong Richard Director 200 South Park Road, Hollywood, FL, 33021
Codispoti Edward Treasurer 200 South Park Road, Hollywood, FL, 33021
Hockman Alexander Exec 200 South Park Road, Hollywood, FL, 33021
Wright Dickerson Director 200 South Park Road, Hollywood, FL, 33021
O'Brien MaryJo Chie 200 South Park Road, Hollywood, FL, 33021
Lorenz Randy President 200 South Park Road, Hollywood, FL, 33021
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000048277 NV5 CONSULTANTS ACTIVE 2017-05-02 2027-12-31 - 200 SOUTH PARK RD., SUITE 350, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5155 W Patrick Lane, Las Vegas, NV 89118-2828 -
CHANGE OF MAILING ADDRESS 2024-04-23 5155 W Patrick Lane, Las Vegas, NV 89118-2828 -
REGISTERED AGENT NAME CHANGED 2023-03-15 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
Reg. Agent Change 2023-03-15
Reg. Agent Change 2022-09-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State