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 |
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 |
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 |
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 | - | - |
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