Entity Name: | ARCADIS 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: | 30 May 1973 (52 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Dec 2024 (4 months ago) |
Document Number: | 830151 |
FEI/EIN Number |
52-0884069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 L St. NW, Suite 200, Washington, DC, 20037, US |
Mail Address: | 110 West Fayette St., Suite 300, Syracuse, NY, 13202, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
Miller Robyn L | Secretary | 455 S. Figueroa St., Los Angeles, CA, 90071 |
Baker Robyn | Assi | 2101 L St. NW, Washington, DC, 20037 |
Asfour David E | Director | 2101 L St. NW, Washington, DC, 20037 |
Asfour David E | Chief Operating Officer | 2101 L St. NW, Washington, DC, 20037 |
Freed Daniel E | Director | 2101 L St. NW, Washington, DC, 20037 |
Kazerouni Mansoor L | Director | 2101 L St. NW, Washington, DC, 20037 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-12-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000262091 |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 2101 L St. NW, Suite 200, Washington, DC 20037 | - |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 2101 L St. NW, Suite 200, Washington, DC 20037 | - |
NAME CHANGE AMENDMENT | 2023-04-25 | ARCADIS INC. | - |
NAME CHANGE AMENDMENT | 2015-10-26 | CALLISONRTKL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-18 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-18 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
Merger | 2024-12-16 |
ANNUAL REPORT | 2024-04-15 |
AMENDED ANNUAL REPORT | 2023-11-16 |
Name Change | 2023-04-25 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-01 |
AMENDED ANNUAL REPORT | 2021-10-22 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-24 |
AMENDED ANNUAL REPORT | 2019-08-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State