Search icon

ROBERT DERECTOR, P.E., P.C. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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