Entity Name: | PRGX USA, 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: | 27 Jun 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Apr 2010 (15 years ago) |
Document Number: | P34496 |
FEI/EIN Number |
581917267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 Galleria Pkwy SE, ATLANTA, GA, 30339, US |
Mail Address: | 200 Galleria Pkwy SE, ATLANTA, GA, 30339, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Lustig Michael | President | 200 Galleria Pkwy SE, ATLANTA, GA, 30339 |
Hoefel Rodrigo | Treasurer | 200 Galleria Pkwy SE, ATLANTA, GA, 30339 |
Lambert Jenny | Secretary | 200 Galleria Pkwy SE, ATLANTA, GA, 30339 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-06 | 200 Galleria Pkwy SE, Suite 450, ATLANTA, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2025-01-06 | 200 Galleria Pkwy SE, Suite 450, ATLANTA, GA 30339 | - |
NAME CHANGE AMENDMENT | 2010-04-16 | PRGX USA, INC. | - |
NAME CHANGE AMENDMENT | 2002-05-28 | PRG-SCHULTZ USA, INC. | - |
NAME CHANGE AMENDMENT | 2000-01-10 | THE PROFIT RECOVERY GROUP USA, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-09-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 1998-09-08 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 1995-09-22 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1995-08-24 | THE PROFIT RECOVERY GROUP, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State