Entity Name: | FIGG BRIDGE ENGINEERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FIGG BRIDGE ENGINEERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 13 Nov 1989 (35 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 31 Dec 1998 (26 years ago) |
Document Number: | L29069 |
FEI/EIN Number |
592980474
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 NORTH CALHOUN STREET, TALLAHASSEE, FL, 32301, US |
Mail Address: | 424 NORTH CALHOUN STREET, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FIGG BRIDGE ENGINEERS, INC., ALASKA | 84888F | ALASKA |
Headquarter of | FIGG BRIDGE ENGINEERS, INC., MISSISSIPPI | 736641 | MISSISSIPPI |
Headquarter of | FIGG BRIDGE ENGINEERS, INC., RHODE ISLAND | 000504937 | RHODE ISLAND |
Headquarter of | FIGG BRIDGE ENGINEERS, INC., ALABAMA | 000-917-985 | ALABAMA |
Headquarter of | FIGG BRIDGE ENGINEERS, INC., NEW YORK | 2261309 | NEW YORK |
Headquarter of | FIGG BRIDGE ENGINEERS, INC., MINNESOTA | bdd926b6-a0d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | FIGG BRIDGE ENGINEERS, INC., KENTUCKY | 0503414 | KENTUCKY |
Headquarter of | FIGG BRIDGE ENGINEERS, INC., CONNECTICUT | 0802523 | CONNECTICUT |
Headquarter of | FIGG BRIDGE ENGINEERS, INC., IDAHO | 476796 | IDAHO |
Headquarter of | FIGG BRIDGE ENGINEERS, INC., ILLINOIS | CORP_55934282 | ILLINOIS |
Name | Role | Address |
---|---|---|
FIGG LINDA | President | 424 NORTH CALHOUN STREET, TALLAHASSEE, FL, 32301 |
AUSLEY & MCMULLEN, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-07 | Ausley & McMullen, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-07 | 123 S Calhoun St, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 424 NORTH CALHOUN STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2008-04-21 | 424 NORTH CALHOUN STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1998-12-31 | FIGG BRIDGE ENGINEERS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIGG BRIDGE ENGINEERS, INC., VS MARQUISE RASHAAD HEPBURN, et al., | 3D2020-0229 | 2020-01-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIGG BRIDGE ENGINEERS, INC. |
Role | Appellant |
Status | Active |
Representations | Jack R. Reiter |
Name | MARQUISE RASHAAD HEPBURN |
Role | Appellee |
Status | Active |
Representations | George R. Truitt, Jr., HARIKLIA KARIS, Peter W. Homer, RAYDA ALEMAN, JEFFREY L. WILLIAN |
Name | Hon. Jennifer D. Bailey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FIGG BRIDGE ENGINEERS, INC. |
Docket Date | 2020-04-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-04-07 |
Type | Notice |
Subtype | Notice |
Description | Notice of Entry of Order |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-01-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-07-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | FIGG BRIDGE ENGINEERS, INC. |
Docket Date | 2020-09-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2020-09-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FIGG BRIDGE ENGINEERS, INC. |
Docket Date | 2020-09-03 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2020-09-03 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-09-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-08-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-14 days to 9/14/2020 |
Docket Date | 2020-08-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | MARQUISE RASHAAD HEPBURN |
Docket Date | 2020-08-27 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Pro hac vice motion granted (OG45) ~ Upon consideration, Hariklia Karis, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Louis Berger U.S. is hereby granted as stated in the Motion. Hariklia Karis, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Upon consideration, Jeffrey L. Willian, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee Louis Berger U.S. is hereby granted as stated in the Motion. Jeffrey L. Willian, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order. |
Docket Date | 2020-08-25 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | MO36A Motion to Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510 - JEFFREY L. WILLIAN, ESQ. |
On Behalf Of | MARQUISE RASHAAD HEPBURN |
Docket Date | 2020-08-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | MARQUISE RASHAAD HEPBURN |
Docket Date | 2020-08-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB ("Louis Berger")-21 days to 8/31/20 |
Docket Date | 2020-07-15 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellant’s Unopposed Motion to File Documents Under Seal is granted, and the documents shall remain under seal until further court order. |
Docket Date | 2020-07-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION TO FILE DOCUMENTS UNDER SEAL PART 2 (FILED UNDER SEAL) |
On Behalf Of | FIGG BRIDGE ENGINEERS, INC. |
Docket Date | 2020-07-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTIONTO FILE DOCUMENTS UNDER SEAL |
On Behalf Of | FIGG BRIDGE ENGINEERS, INC. |
Docket Date | 2020-07-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | FIGG BRIDGE ENGINEERS, INC. |
Docket Date | 2020-05-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including July 9, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal. |
Docket Date | 2020-05-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | FIGG BRIDGE ENGINEERS, INC. |
Docket Date | 2020-04-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 5/08/20 |
Docket Date | 2020-01-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FIGG BRIDGE ENGINEERS, INC. |
Docket Date | 2020-01-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | FIGG BRIDGE ENGINEERS, INC. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-07 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DO | AWARD | NNK12CA60T | 2012-09-19 | 2013-03-31 | 2013-03-31 | |||||||||||||||||||||
|
Title | IGF::OT::IGF OTHER FUNCTIONS. INDEFINITE DELIVERY/INDEFINITE QUANTITY (IDIQ) CONTRACT FOR THE A&E STUDIES, DESIGN, AND OTHER PROFESSIONAL SERVICES REQUIRED FOR REPLACEMENT OF BRIDGES AND REHABILITATION OF EXISTING BRIDGES AT THE KENNEDY SPACE CENTER (KSC), FLORIDA AND CAPE CANAVERAL AIR FORCE STATION (CCAFS), FLORIDA. |
NAICS Code | 541310: ARCHITECTURAL SERVICES |
Product and Service Codes | C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER |
Recipient Details
Recipient | FIGG BRIDGE ENGINEERS INC |
UEI | VYPRWGHZZ316 |
Legacy DUNS | 039358275 |
Recipient Address | 424 N CALHOUN ST, TALLAHASSEE, 323011230, UNITED STATES |
Unique Award Key | CONT_AWD_NNK11CA66T_8000_NNK11CA65B_8000 |
Awarding Agency | National Aeronautics and Space Administration |
Link | View Page |
Description
Title | INDEFINITE DELIVERY/INDEFINITE QUANTITY (IDIQ) CONTRACT FOR THE A&E STUDIES, DESIGN, AND OTHER PROFESSIONAL SERVICES REQUIRED FOR REPLACEMENT OF BRIDGES AND REHABILITATION OF EXISTING BRIDGES AT THE KENNEDY SPACE CENTER (KSC), FLORIDA AND CAPE CANAVERAL AIR FORCE STATION (CCAFS), FLORIDA |
NAICS Code | 541310: ARCHITECTURAL SERVICES |
Product and Service Codes | C219: OTHER ARCHITECTS & ENGIN GEN |
Recipient Details
Recipient | FIGG BRIDGE ENGINEERS INC |
UEI | VYPRWGHZZ316 |
Legacy DUNS | 039358275 |
Recipient Address | 424 N CALHOUN ST, TALLAHASSEE, 323011230, UNITED STATES |
Unique Award Key | CONT_IDV_NNK11CA65B_8000 |
Awarding Agency | National Aeronautics and Space Administration |
Link | View Page |
Description
Title | INDEFINITE DELIVERY/INDEFINITE QUANTITY (IDIQ) CONTRACT FOR THE A&E STUDIES, DESIGN, AND OTHER PROFESSIONAL SERVICES REQUIRED FOR REPLACEMENT OF BRIDGES AND REHABILITATION OF EXISTING BRIDGES AT THE KENNEDY SPACE CENTER (KSC), FLORIDA AND CAPE CANAVERAL AIR FORCE STATION (CCAFS), FLORIDA. |
NAICS Code | 541310: ARCHITECTURAL SERVICES |
Product and Service Codes | C219: OTHER ARCHITECTS & ENGIN GEN |
Recipient Details
Recipient | FIGG BRIDGE ENGINEERS INC |
UEI | VYPRWGHZZ316 |
Legacy DUNS | 039358275 |
Recipient Address | 424 N CALHOUN ST, TALLAHASSEE, 323011230, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343064564 | 0418800 | 2018-03-20 | SW 8TH STREET AND SW 109 AVENUE FIU, MIAMI, FL, 33199 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1304055 |
Safety | Yes |
Type | Referral |
Activity Nr | 1380823 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1303015 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1304351 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1304240 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2018-09-14 |
Abatement Due Date | 2022-11-15 |
Current Penalty | 9054.0 |
Initial Penalty | 12934.0 |
Contest Date | 2018-10-05 |
Final Order | 2022-09-01 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 C.F.R. � 1926.21(b)(2): The employer failed to instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to their work environment to control or eliminate any hazards or other exposure to illness or injury. a) On 03/15/2018, near SW 8th Street and SW 109th Avenue, Miami, FL, the employer failed to instruct the two employees who visited the project site while under construction in the recognition and avoidance of unsafe conditions when the employees were permitted to access a newly erected pedestrian bridge which had developed cracks that potentially indicated the structural integrity of the bridge was compromised and that employees were exposed to crushing and fall hazards. |
Date of last update: 03 Apr 2025
Sources: Florida Department of State