HDR Engineering, Inc. is an active Floridian business entity incorporated 20th June 1985. Ct Corporation System acts as the agent for this company. The last filing (Amendment) for this company was 3rd June 2022. Eric L. Keen, Kathleen M P Heaney, Elisa B Davies and 23 others are officers of this company.

Company Data

Company NameHDR Engineering, Inc.
Company AgentCt Corporation System
Company StatusActive
Date Filed20 June 1985 (38 years, 11 months ago)
Entity NumberP06487
FEI/EIN Number47-0680568
Entity TypeForeign Profit Corporation
StateNE

Last Event

DescriptionAmendment
Date Filed3 June 2022 (1 year, 11 months ago)

Officers

DirectorKeen, Eric L.
3867 S. 175th Avenue
Omaha, NE 68130
TreasurerHeaney, Kathleen M P
SecretaryDavies, Elisa B
Director, President, CooHenderson, John W.
Executive Vice PresidentGraff, Neil A.
4401 West Gate Blvd
Suite 400
Austin, TX 78745
Executive Vice PresidentLecureux, David F.
Executive Vice PresidentMcAneny, Douglas J.
100 M Street
Suite 302
Washington, Dc 20003
Executive Vice PresidentMcLaughlin, Thomas C.
711 Westchester Ave
White Plains, NY 10604
Executive Vice PresidentMeysenburg, Galen J.
Executive Vice PresidentShoemaker, Darryl J.
500-1500 W. Georgia Street
Vancouver, Bc V6G 2Z6 CA
Executive Vice PresidentWignall, Douglas S.
Senior Vice PresidentHunt, Jennifer E.
4830 W. Kennedy Boulevard
Suite 400
Tampa, FL 33609
Senior Vice PresidentLewis, Harold E, Jr.
76 South Laura Street
Jackonsville, FL 32202
Senior Vice PresidentMosteller, L. Kevin
440 S. Church Street
Charlotte, NC 28202
Vice PresidentFowler, Melanie E.
4830 W. Kennedy Boulevard
Suite 400
Tampa, FL 33609
Vice PresidentMcGregor, George W.
76 South Laura Street
Jacksonville, FL 32202
Vice PresidentSuarez, Erki
8333 Nw 53rd Street
Doral, FL 33166
Vice PresidentDuty, Katie E.
4830 W. Kennedy Boulevard
Suite 400
Tampa, FL 33609
Vice PresidentWimberly, John E.
25 West Cedar Street
Pensacola, FL 32502
Vice PresidentSchroeder, Suzanne B.
500 7th Avenue
New York, NY 10018
Associate Vice PresidentArms, Jeffrey B.
315 East Robinson Street
Orlando, FL 32801
Assistant Vice PresidentBurke, William J.
76 South Laura Street
Jacksonville, FL 32202
Assistant SecretaryBuell, Elizabeth C.
Assistant SecretaryVik, Laurie S.
Assistant TreasurerCox, Joseph R.
Assistant TreasurerWhite, Troy L.

Principal Address

Address1917 S. 67th Street
Omaha, NE 68106

Agent Address

Address1200 S. Pine Island Road
Plantation, FL 33324

Filing History

13 February 2023Annual Report
3 June 2022Amendment
25 March 2022Annual Report
22 March 2021Annual Report
9 October 2020Amendment
29 July 2020Amended Annual Report
28 May 2020Annual Report
11 September 2019Amended Annual Report
20 June 2019Amended Annual Report
20 March 2019Amended Annual Report
11 January 2019Annual Report
6 April 2018Annual Report
7 September 2017Amended Annual Report
24 April 2017Annual Report
2 April 2016Annual Report
18 April 2015Annual Report
22 April 2014Amended Annual Report
30 March 2014Annual Report
15 April 2013Annual Report
14 April 2012Annual Report
18 April 2011Annual Report
20 April 2010Annual Report
18 April 2009Annual Report
22 May 2008Annual Report
20 July 2007Annual Report
23 April 2007Annual Report
2 May 2006Annual Report
4 May 2005Annual Report
26 April 2004Annual Report
21 March 2003Annual Report
2 May 2002Annual Report
1 November 2001Annual Report
27 April 2001Annual Report
20 April 2000Annual Report
30 July 1999Merger
26 April 1999Annual Report
5 May 1998Annual Report
21 April 1997Annual Report
16 April 1996Annual Report
27 April 1995Annual Report