Search icon

FIGG BRIDGE ENGINEERS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIGG BRIDGE ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 1998 (27 years ago)
Document Number: L29069
FEI/EIN Number 592980474
Address: 424 NORTH CALHOUN STREET, TALLAHASSEE, FL, 32301, US
Mail Address: 424 NORTH CALHOUN STREET, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
84888F
State:
ALASKA
Type:
Headquarter of
Company Number:
736641
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
undefined602804034
State:
WASHINGTON
Type:
Headquarter of
Company Number:
000504937
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-917-985
State:
ALABAMA
Type:
Headquarter of
Company Number:
2261309
State:
NEW YORK
Type:
Headquarter of
Company Number:
bdd926b6-a0d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0503414
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0802523
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
476796
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_55934282
State:
ILLINOIS

Key Officers & Management

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

Unique Entity ID

Unique Entity ID:
VYPRWGHZZ316
CAGE Code:
56FM2
UEI Expiration Date:
2025-01-28

Business Information

Doing Business As:
FIGG BRIDGE ENGINEERS INC
Activation Date:
2024-01-31
Initial Registration Date:
2008-08-27

Commercial and government entity program

CAGE number:
56FM2
Status:
Proposed Debarment
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2029-01-31
SAM Expiration:
2025-01-28

Contact Information

POC:
LINDA FIGG
Corporate URL:
http://www.figgbridge.com

Immediate Level Owner

Vendor Certified:
2024-01-31
CAGE number:
56F06
Company Name:
FIGG GROUP, INC.

Events

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. -

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNK14CA24T
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1995163.00
Base And Exercised Options Value:
1995163.00
Base And All Options Value:
1995163.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2014-09-30
Description:
IGF::OT::IGF PRELIMINARY ENGINEERING REPORT (PER) TO REPLACE THE INDIAN RIVER BRIDGE
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
NNK14CA25T
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
1240998.00
Base And Exercised Options Value:
1240998.00
Base And All Options Value:
1240998.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2014-09-30
Description:
IGF::OT::IGF FOUNDATION LOAD TEST STUDY TO REPLACE THE INDIAN RIVER BRIDGE
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
NNK14CA62T
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
51700.00
Base And Exercised Options Value:
51700.00
Base And All Options Value:
51700.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2014-09-18
Description:
IGF::OT::IGF THE TASK ORDER IS FOR THE STUDY FOR MAINTAINING THE JAY JAY RAILROAD BRIDGE.
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Trademarks

Serial Number:
78873445
Mark:
FOCUS ON BRIDGES
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2006-05-01
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FOCUS ON BRIDGES

Goods And Services

For:
CONSTRUCTION SERVICES, NAMELY, PLANNING, LAYING OUT AND CUSTOM CONSTRUCTION OF BRIDGES
First Use:
2010-03-03
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED
For:
DESIGN AND ENGINEERING SERVICES IN THE FIELD OF BRIDGES
First Use:
2010-03-03
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77333060
Mark:
FUNCTIONAL BRIDGE SCULPTURE
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2007-11-19
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FUNCTIONAL BRIDGE SCULPTURE

Goods And Services

For:
CONSTRUCTION SERVICES, NAMELY, PLANNING, LAYING OUT AND CUSTOM CONSTRUCTION OF BRIDGES
International Classes:
037 - Primary Class
Class Status:
ACTIVE
For:
DESIGN AND ENGINEERING SERVICES IN THE FIELD OF BRIDGES
International Classes:
042 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-20
Type:
Unprog Rel
Address:
SW 8TH STREET AND SW 109 AVENUE FIU, MIAMI, FL, 33199
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State