Search icon

GHD SERVICES INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Asst

Name Role Address
Booker Kia Asst Suite 200 320 Goddard Way,, Irvine, CA, 92618

Assi

Name Role Address
Ray Lindsay Assi 455 Phillip Street, Waterloo, N2L 32

President

Name Role Address
Whiton Theodore President 2235 Mercury Way, Santa Rosa, CA, 95407

Events

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

Documents

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