Entity Name: | ROBERT DERECTOR, P.E., P.C. |
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: | 31 Jul 2009 (16 years ago) |
Branch of: | ROBERT DERECTOR, P.E., P.C., NEW YORK (Company Number 2004631) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | F09000003055 |
FEI/EIN Number |
133864618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19 WEST 44TH STREET, 12TH FLOOR, NEW YORK, NY, 10036, US |
Mail Address: | 19 WEST 44TH STREET, 12TH FLOOR, NEW YORK, NY, 10036, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DERECTOR ROBERT | President | 19 WEST 44TH STREET, NEW YORK, NY, 10036 |
LONIGRO ANTHONY | Treasurer | 19 WEST 44TH STREET, NEW YORK, NY, 10036 |
FELDMAN MARC W | Secretary | 19 WEST 44TH STREET, NEW YORK, NY, 10036 |
PANG ALFRED | Part | 19 WEST 44TH STREET, NEW YORK, NY, 10036 |
TURRISI THOMAS J | Part | 19 WEST 44TH STREET, NEW YORK, NY, 10036 |
Welte Mark | Part | 19 WEST 44TH STREET, NEW YORK, NY, 10036 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-13 | COGENCY GLOBAL INC. | - |
REINSTATEMENT | 2024-03-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-15 | 115 N. CALHOUN ST., STE. 4, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2022-12-15 | ROBERT DERECTOR, P.E., P.C. | - |
REINSTATEMENT | 2021-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 19 WEST 44TH STREET, 12TH FLOOR, NEW YORK, NY 10036 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 19 WEST 44TH STREET, 12TH FLOOR, NEW YORK, NY 10036 | - |
REINSTATEMENT | 2013-10-07 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-13 |
Name Change | 2022-12-15 |
Reg. Agent Change | 2022-12-15 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-10-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State