Search icon

M. ARTHUR GENSLER JR. & ASSOCIATES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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