Entity Name: | CDG ENGINEERS AND ASSOCIATES, 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: | 26 Feb 1985 (40 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Apr 2023 (2 years ago) |
Document Number: | P05124 |
FEI/EIN Number |
630696876
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 W Court Sq, Andalusia, AL, 36420, US |
Mail Address: | PO Box 278, Andalusia, AL, 36420, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
Pugh Marcus K | President | 11 W Court Sq, Andalusia, AL, 36420 |
Shepard Robert | Vice President | 11 W Court Sq, Andalusia, AL, 36420 |
Drake Danner | Secretary | 11 W Court Sq, Andalusia, AL, 36420 |
Hamilton Marc | Treasurer | 11 W Court Sq, Andalusia, AL, 36420 |
Gatschet Griffin L | Assi | 11 W Court Sq, Andalusia, AL, 36420 |
Shriver Troy K | Vice President | 11 W Court Sq, Andalusia, AL, 36420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 11 W Court Sq, Andalusia, AL 36420 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 11 W Court Sq, Andalusia, AL 36420 | - |
NAME CHANGE AMENDMENT | 2023-04-18 | CDG ENGINEERS AND ASSOCIATES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-19 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-19 | REGISTERED AGENTS INC | - |
NAME CHANGE AMENDMENT | 1999-06-07 | CDG ENGINEERS AND ASSOCIATES, INC. | - |
NAME CHANGE AMENDMENT | 1987-04-07 | CARTER, DARNELL & GRUBBS ENGINEERS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
AMENDED ANNUAL REPORT | 2023-05-31 |
Name Change | 2023-04-18 |
ANNUAL REPORT | 2023-04-05 |
Reg. Agent Change | 2022-05-19 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State