Search icon

RIMKUS CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RIMKUS CONSULTING GROUP, INC.
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: 14 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2008 (16 years ago)
Document Number: F97000003648
FEI/EIN Number 76-0163936

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

Address: 12140 Wickchester Lane, Suite 300, Houston, TX, 77079, US
Mail Address: 12140 Wickchester Lane, Suite 300, Houston, TX, 77079, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Higgins Jonathan E President 12140 Wickchester Lane, Houston, TX, 77079
Poland Peter S. Secretary 12140 Wickchester Lane, Houston, TX, 77079
Akif Ahmad Chief Financial Officer 12140 Wickchester Lane, Houston, TX, 77079
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138516 DELTA ACTIVE 2022-11-07 2027-12-31 - 10405 TECHNOLOGY TERRACE, LAKEWOOD RANCH, FL, 34211
G22000138523 DELTA ENGINEERING ACTIVE 2022-11-07 2027-12-31 - 10405 TECHNOLOGY TERRACE, LAKEWOOD RANCH, FL, 34211
G22000138530 DELTA ENGINEERING & INSPECTION ACTIVE 2022-11-07 2027-12-31 - 10405 TECHNOLOGY TERRACE, LAKEWOOD RANCH, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-13 12140 Wickchester Lane, Suite 300, Houston, TX 77079 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 12140 Wickchester Lane, Suite 300, Houston, TX 77079 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-03-20 CT CORPORATION SYSTEM -
REINSTATEMENT 2008-10-28 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-04 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2003-10-21 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Court Cases

Title Case Number Docket Date Status
RIMKUS CONSULTING GROUP, INC. and STEVEN SCHWARTZ VS ROBERT WHITE and TOWER HILL SIGNATURE INSURANCE COMPANY 4D2018-3666 2018-12-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-019101

Parties

Name STEVEN SCHWARTZ
Role Petitioner
Status Active
Name RIMKUS CONSULTING GROUP, INC.
Role Petitioner
Status Active
Representations Kansas R. Gooden
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Respondent
Status Active
Name ROBERT WHITE, INC.
Role Respondent
Status Active
Representations BRIAN W. KELLEY, HAROLD C. KNECHT, JR., DEBORAH V. WARD, Micheal C. Knecht
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-23
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2019-08-23
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ ORDERED that, no response having been filed as required by this Court’s July 22, 2019 order, the petition for certiorari is granted. The trial court’s November 13, 2018 order requiring production of unrelated expert reports is quashed. LEVINE, C.J., CONNER and FORST, JJ., concur.
Docket Date 2019-07-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the motion to withdraw as counsel filed by JILLIAN E. PRATT on July 19, 2019 is granted. Petitioners shall continue to be represented by counsel KANSAS R. GOODEN in this case; further,ORDERED that, having considered Petitioners’ July 19, 2019 status report, the stay of this proceeding is lifted. Within twenty (20) days of this order, Respondent Robert White shall file a response to the petition for writ of certiorari. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2019-07-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-07-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-07-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-06-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that, having considered Petitioners’ response to this Court’s order concerning mootness, the order to show cause is discharged. Petitioner shall file a status report within thirty (30) days of this order advising of the status of the request for clarification that Petitioners have filed with the trial court and, if necessary, every thirty (30) days thereafter. Petitioners shall promptly advise this Court if this proceeding has become moot.
Docket Date 2019-06-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-06-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-06-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that within ten (10) days of this order Petitioners shall file a response with this Court and show cause why this proceeding should not be dismissed as moot as the trial court granted the motion for rehearing on February 21, 2019 and ordered a specially set hearing. Thus, it appears that the prior discovery order that is the subject of this petition has been vacated, and a new order will follow.
Docket Date 2019-05-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-04-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-03-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-02-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2019-01-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT WHITE
Docket Date 2018-12-19
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED, on the Court’s own motion, that the proceedings on this certiorari petition are stayed pending a ruling on the motion for reconsideration that was filed below. Petitioner shall promptly advise this Court when a ruling has been entered and file a supplemental appendix and amended petition if necessary. Petitioner shall file a status report within thirty (30) days of this order and every thirty (30) days thereafter.
Docket Date 2018-12-14
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RIMKUS CONSULTING GROUP, INC.
Docket Date 2018-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RIMKUS CONSULTING GROUP, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-29
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-06-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-20
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State