Search icon

FIGG BRIDGE ENGINEERS, INC.

Headquarter

Company Details

Entity Name: FIGG BRIDGE ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
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 59-2980474
Address: 424 NORTH CALHOUN STREET, TALLAHASSEE, FL 32301
Mail Address: 424 NORTH CALHOUN STREET, TALLAHASSEE, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Links between entities

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

Agent

Name Role
AUSLEY & MCMULLEN, P.A. Agent

President

Name Role Address
FIGG, LINDA President 424 NORTH CALHOUN STREET, TALLAHASSEE, FL 32301

Chief Executive Officer

Name Role Address
FIGG, LINDA Chief Executive Officer 424 NORTH CALHOUN STREET, TALLAHASSEE, FL 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-07 Ausley & McMullen, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 123 S Calhoun St, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 424 NORTH CALHOUN STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2008-04-21 424 NORTH CALHOUN STREET, TALLAHASSEE, FL 32301 No data
NAME CHANGE AMENDMENT 1998-12-31 FIGG BRIDGE ENGINEERS, INC. No data

Court Cases

Title Case Number Docket Date Status
FIGG BRIDGE ENGINEERS, INC., VS MARQUISE RASHAAD HEPBURN, et al., 3D2020-0229 2020-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-8144

Parties

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.

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State