Search icon

BERGMANN ASSOCIATES, ARCHITECTS, ENGINEERS, LANDSCAPE ARCHITECTS & SURVEYORS, D.P.C., P.A. - Florida Company Profile

Company Details

Entity Name: BERGMANN ASSOCIATES, ARCHITECTS, ENGINEERS, LANDSCAPE ARCHITECTS & SURVEYORS, D.P.C., P.A.
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: 09 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (a year ago)
Document Number: F13000004426
FEI/EIN Number 251407718

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

Address: 280 East Broad Street, Suite 200, Rochester, NY, 14604, US
Mail Address: 280 East Broad Street, Suite 200, Rochester, NY, 14604, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Allen, L.A. Jeffrey P. Asso 280 East Broad Street, Suite 200, Rochester, NY, 14604
Chelotti, P.E. Richard W. Vice President 280 East Broad Street, Suite 200, Rochester, NY, 14604
Dopico, P.E. Joseph A. Director 280 East Broad Street, Suite 200, Rochester, NY, 14604
Haney, P.E. Kevin L. Vice President 280 East Broad Street, Suite 200, Rochester, NY, 14604
Hart, R.A. Andrew Asso 280 East Broad Street, Suite 200, Rochester, NY, 14604
Harvey, P.E. Glenn W. Vice President 280 East Broad Street, Suite 200, Rochester, NY, 14604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000086130 KHB-JV ACTIVE 2021-06-29 2026-12-31 - 1920 WEKIVA WAY, SUITE 200, WEST PALM BEACH, FL, 33411
G20000117257 KIMLEY-HANSON-BERGMANN JV ACTIVE 2020-09-09 2025-12-31 - 1920 WEKIVA WAY, SUITE 200, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-05-16 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2023-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 280 East Broad Street, Suite 200, Rochester, NY 14604 -
CHANGE OF MAILING ADDRESS 2023-09-29 280 East Broad Street, Suite 200, Rochester, NY 14604 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
Reg. Agent Change 2024-05-16
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-09-29
Reg. Agent Change 2023-09-13
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State