Search icon

ARCADIS PROFESSIONAL SERVICES (USA) INC.

Headquarter

Company Details

Entity Name: ARCADIS PROFESSIONAL SERVICES (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1979 (46 years ago)
Date of dissolution: 16 Dec 2024 (2 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2024 (2 months ago)
Document Number: 614253
FEI/EIN Number 59-1922964
Address: 7000 North Federal Highway, 2nd Floor, Boca Raton, FL 33487
Mail Address: 7000 North Federal Highway, 2nd Floor, Boca Raton, FL 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ARCADIS PROFESSIONAL SERVICES (USA) INC., ALASKA 10111789 ALASKA
Headquarter of ARCADIS PROFESSIONAL SERVICES (USA) INC., ALABAMA 000-941-619 ALABAMA
Headquarter of ARCADIS PROFESSIONAL SERVICES (USA) INC., NEW YORK 5790529 NEW YORK
Headquarter of ARCADIS PROFESSIONAL SERVICES (USA) INC., MINNESOTA 0870a276-c17e-e811-9161-00155d0deff0 MINNESOTA
Headquarter of ARCADIS PROFESSIONAL SERVICES (USA) INC., KENTUCKY 1025687 KENTUCKY
Headquarter of ARCADIS PROFESSIONAL SERVICES (USA) INC., COLORADO 20181521732 COLORADO
Headquarter of ARCADIS PROFESSIONAL SERVICES (USA) INC., CONNECTICUT 1277803 CONNECTICUT
Headquarter of ARCADIS PROFESSIONAL SERVICES (USA) INC., IDAHO 4150062 IDAHO
Headquarter of ARCADIS PROFESSIONAL SERVICES (USA) INC., ILLINOIS CORP_72532724 ILLINOIS

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
Frushour, Carl Director 21 Custom House Street, 3rd Floor, Boston, MA 02110
Fitzpatrick, James Director 907 SW Harvey Milk Street, Portland, OR 97205
Koehn, Jeff Director 23 Triangle Park Drive, Cincinnati, OH 45246
Lavallee, Paul Director 801 Second Avenue, Suite 1000, Seattle, WA 98104-1573

President

Name Role Address
Koehn, Jeff President 23 Triangle Park Drive, Cincinnati, OH 45246

Secretary and Treasurer

Name Role Address
Koehn, Jeff Secretary and Treasurer 23 Triangle Park Drive, Cincinnati, OH 45246

Vice President

Name Role Address
Lavallee, Paul Vice President 801 Second Avenue, Suite 1000, Seattle, WA 98104-1573
Frushour, Carl Vice President 21 Custom House Street, 3rd Floor, Boston, MA 02110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000055037 IBI GROUP PROFESSIONAL SERVICES (USA) INC. ACTIVE 2023-05-01 2028-12-31 No data 7000 NORTH FEDERAL HIGHWAY, 2ND FLOOR, BOCA RATON, FL, 33487
G08151900009 ERNEST-JONES/TINTER EXPIRED 2008-05-30 2013-12-31 No data 2200 PARK CENTRAL BLVD., N., POMPANO, FL, 33064
G08151900011 EJ3T EXPIRED 2008-05-30 2013-12-31 No data 2200 PARK CENTRAL BLVD., N., POMPANO, FL, 33064
G08151900012 ERNEST-JONES TINTER/IBI EXPIRED 2008-05-30 2013-12-31 No data 2200 PARK CENTRAL BLVD., N., POMPANO, FL, 33064
G08151900008 RHON ERNEST-JONES CONSULTING ENGINEERS EXPIRED 2008-05-30 2013-12-31 No data 2200 PARK CENTRAL BLVD., N., POMPANO, FL, 33064
G08151900010 RHON ERNEST-JONES CONSULTING ENGINEERS/IBI EXPIRED 2008-05-30 2013-12-31 No data 2200 PARK CENTRAL BLVD., N., POMPANO, FL, 33064

Events

Event Type Filed Date Value Description
MERGER 2024-12-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 830151. MERGER NUMBER 300000262093
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7000 North Federal Highway, 2nd Floor, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2024-04-16 7000 North Federal Highway, 2nd Floor, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK INC. No data
NAME CHANGE AMENDMENT 2023-04-07 ARCADIS PROFESSIONAL SERVICES (USA) INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2018-12-17 IBI GROUP PROFESSIONAL SERVICES(USA)INC. No data
AMENDMENT 2018-11-26 No data No data
AMENDMENT 2017-11-06 No data No data
AMENDMENT 2017-01-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-25
Name Change 2023-04-07
AMENDED ANNUAL REPORT 2022-08-22
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2021-01-05
AMENDED ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2020-02-24
AMENDED ANNUAL REPORT 2019-05-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State