Search icon

THORNTON TOMASETTI, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: THORNTON TOMASETTI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Jul 1996 (29 years ago)
Branch of: THORNTON TOMASETTI, INC., NEW YORK (Company Number 44833)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2013 (12 years ago)
Document Number: F96000003493
FEI/EIN Number 131251070
Address: 101 NE THIRD AVENUE, SUITE 1170, FORT LAUDERDALE, FL, 33301
Mail Address: 120 BROADWAY 15TH FLOOR, NEW YORK, NY, 10271, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GOLDBAUM ANDREW Treasurer 120 Broadway, New York, NY, 10271
SCARANGELLO THOMAS Chairman 120 Broadway, New York, NY, 10271
GIBBONS BRUCE Director 707 Wilshire Blvd, LOS ANGELES, CA, 90017
PANARIELLO GARY Director 301 Howard Street, San Francisco, CA, 94105
STOCKS WAYNE R Director 2001 K Street, NW, WASHINGTON, DC, 20006
SQUARZINI MICHAEL Director 120 Broadway, New York, NY, 10271
- Agent -

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
CARIDAD GONZALEZ
User ID:
P1886304
Trade Name:
THORNTON TOMASETTI GROUP INC

Commercial and government entity program

CAGE number:
76ZG8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-03
CAGE Expiration:
2029-12-03
SAM Expiration:
2025-12-02

Contact Information

POC:
CARIDAD GONZALEZ
Corporate URL:
http://www.thorntontomasetti.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-28 101 NE THIRD AVENUE, SUITE 1170, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-11-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-11-28 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2022-11-28 101 NE THIRD AVENUE, SUITE 1170, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2013-06-25 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
NAME CHANGE AMENDMENT 2006-08-07 THORNTON TOMASETTI, INC. -
REINSTATEMENT 2005-12-09 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-11-08 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-25
Reg. Agent Change 2022-11-28
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-03
Reg. Agent Change 2016-08-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State