Entity Name: | M. ARTHUR GENSLER JR. & 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: | 06 Feb 1992 (33 years ago) |
Document Number: | P37392 |
FEI/EIN Number |
94-1663305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 220 Montgomery Street, Suite 200, San Francisco, CA, 94104, US |
Mail Address: | 220 Montgomery Street, Suite 200, San Francisco, CA, 94104, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Cohen Andrew P | Co | 500 S. Figueroa Street, Los Angeles, CA, 90071 |
Cohen Andrew P | Chairman | 500 S. Figueroa Street, Los Angeles, CA, 90071 |
Hoskins Diane | Co | 2020 K Street NW, Washington, DC, 20006 |
Hoskins Diane | Chairman | 2020 K Street NW, Washington, DC, 20006 |
C T CORPORATION SYSTEM | Agent | - |
Phaneuf Philippe | Secretary | 500 S. Figueroa Street, Los Angeles, CA, 90071 |
Alvarez Ryan | Assi | 500 S. Figueroa Street, Los Angeles, CA, 90071 |
Cohen Andrew P | Director | 500 S. Figueroa Street, Los Angeles, CA, 90071 |
Hoskins Diane | Director | 2020 K Street NW, Washington, DC, 20006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 220 Montgomery Street, Suite 200, San Francisco, CA 94104 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 220 Montgomery Street, Suite 200, San Francisco, CA 94104 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
AMENDED ANNUAL REPORT | 2023-09-26 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-06 |
Reg. Agent Change | 2020-04-03 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State