Entity Name: | DC ENGINEERING, INC.-IDAHO CO. |
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: | 18 Apr 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Feb 2019 (6 years ago) |
Document Number: | F16000001831 |
FEI/EIN Number |
820507522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 East Corporate Drive, MERIDIAN, ID, 83642, US |
Mail Address: | 440 East Corporate Drive, MERIDIAN, ID, 83642, US |
Place of Formation: | IDAHO |
Name | Role | Address |
---|---|---|
CUTBIRTH DAVID C | President | 440 East Corporate Drive, MERIDIAN, ID, 83642 |
GORANSON JONATHAN A | Vice President | 6500 Rodeo Ranch Dr, Nampa, ID, 83687 |
CLAUSEN JOHN W | Treasurer | 393 E Cassidy Drive, MERIDIAN, ID, 83642 |
WOLGAMOT THOMAS D | Director | 2530 Drake Lane, Missoula, MT, 59803 |
Miller Jared H | Director | PO Box 190196, Boise, ID, 83719 |
Johnson David C | Treasurer | 664 E Riverchase Way, Eagle, ID, 83616 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059025 | DC ENGINEERING, P.C. | EXPIRED | 2018-05-15 | 2023-12-31 | - | 440 E. CORPORATE DR. STE. 103, MERIDIAN, ID, 83642 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-05 | COGENCY GLOBAL, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-24 | 440 East Corporate Drive, Suite 103, MERIDIAN, ID 83642 | - |
CHANGE OF MAILING ADDRESS | 2023-02-24 | 440 East Corporate Drive, Suite 103, MERIDIAN, ID 83642 | - |
NAME CHANGE AMENDMENT | 2019-02-13 | DC ENGINEERING, INC.-IDAHO CO. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
Reg. Agent Change | 2024-01-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-31 |
Name Change | 2019-02-13 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State