Entity Name: | THE CONSULTING ENGINEERS GROUP, 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: | 12 May 1992 (33 years ago) |
Document Number: | P38747 |
FEI/EIN Number |
742237755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16302 PLEASANTVILLE ROAD, SUITE 100, SAN ANTONIO, TX, 78233, US |
Mail Address: | 16302 PLEASANTVILLE ROAD, SUITE 100, SAN ANTONIO, TX, 78233, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Mosley Christopher P | Director | 5600 Wyoming Blvd. NE, Albuquerque, NM, 87109 |
NASSER DAVID | President | 16302 PLEASANTVILLE ROAD, SUITE 100, SAN ANTONIO, TX, 78233 |
SENNOUR LARBI | Director | 16302 PLEASANTVILLE ROAD, SUITE 100, SAN ANTONIO, TX, 78233 |
Diep Van V | Vice President | 16302 Pleasantville Road, San Antonio, TX, 78233 |
Allen Keith G | Treasurer | 601 W. Golf Road, Mt. Prospect, IL, 60056 |
King Michael P | Director | 16302 Pleasantville Road, San Antonio, TX, 78233 |
ARTHUR PAUL | Agent | 317 WEKIVA SPRINGS ROAD, SUITE 200, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-23 | BLOSS, KRISTEN | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-30 | 317 WEKIVA SPRINGS ROAD, SUITE 200, LONGWOOD, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-16 | 16302 PLEASANTVILLE ROAD, SUITE 100, SAN ANTONIO, TX 78233 | - |
CHANGE OF MAILING ADDRESS | 2009-02-16 | 16302 PLEASANTVILLE ROAD, SUITE 100, SAN ANTONIO, TX 78233 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-04-18 |
Reg. Agent Change | 2024-01-30 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-02-05 |
Reg. Agent Change | 2020-12-22 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State