Entity Name: | GHD SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Oct 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Mar 2022 (3 years ago) |
Document Number: | F03000005291 |
FEI/EIN Number | 161229774 |
Address: | 2055 NIAGARA FALLS BLVD, SUITE #3, NIAGARA FALLS, NY, 14304 |
Mail Address: | 2055 NIAGARA FALLS BLVD, SUITE #3, NIAGARA FALLS, NY, 14304 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Giannopoulos Jim | Director | 455 Phillip Street, Waterloo, N2L 32 |
Moran Michael | Director | Suite 1 6075 Millcreek Drive,, Mississauga, ON, L5M 54 |
Klin Tom | Director | 45 Farmington Valley Drive,, Plainville, CT, 06062 |
Name | Role | Address |
---|---|---|
Booker Kia | Asst | Suite 200 320 Goddard Way,, Irvine, CA, 92618 |
Name | Role | Address |
---|---|---|
Ray Lindsay | Assi | 455 Phillip Street, Waterloo, N2L 32 |
Name | Role | Address |
---|---|---|
Whiton Theodore | President | 2235 Mercury Way, Santa Rosa, CA, 95407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-22 | 2055 Niagara Falls Blvd, Suite 3, Niagara Falls, NY 14304 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 2055 Niagara Falls Blvd, Suite 3, Niagara Falls, NY 14304 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-04 | CORPORATION SERVICE COMPANY | No data |
AMENDMENT | 2022-03-21 | No data | No data |
AMENDMENT | 2022-03-16 | No data | No data |
NAME CHANGE AMENDMENT | 2015-06-25 | GHD SERVICES INC. | No data |
CHANGE OF MAILING ADDRESS | 2004-01-07 | 2055 NIAGARA FALLS BLVD, SUITE #3, NIAGARA FALLS, NY 14304 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-01-07 | 2055 NIAGARA FALLS BLVD, SUITE #3, NIAGARA FALLS, NY 14304 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-10-10 |
AMENDED ANNUAL REPORT | 2024-07-04 |
AMENDED ANNUAL REPORT | 2024-05-22 |
AMENDED ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2024-04-16 |
AMENDED ANNUAL REPORT | 2023-08-31 |
AMENDED ANNUAL REPORT | 2023-08-03 |
ANNUAL REPORT | 2023-07-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State