Search icon

GHD SERVICES INC. - Florida Company Profile

Company Details

Entity Name: GHD SERVICES 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: 16 Oct 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: F03000005291
FEI/EIN Number 161229774

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Giannopoulos Jim Director 455 Phillip Street, Waterloo, N2L 32
Booker Kia Asst Suite 200 320 Goddard Way,, Irvine, CA, 92618
Ray Lindsay Assi 455 Phillip Street, Waterloo, N2L 32
Whiton Theodore President 2235 Mercury Way, Santa Rosa, CA, 95407
Moran Michael Director Suite 1 6075 Millcreek Drive,, Mississauga, ON, L5M 54
Klin Tom Director 45 Farmington Valley Drive,, Plainville, CT, 06062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 2055 Niagara Falls Blvd, Suite 3, Niagara Falls, NY 14304 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 2055 Niagara Falls Blvd, Suite 3, Niagara Falls, NY 14304 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2023-04-04 CORPORATION SERVICE COMPANY -
AMENDMENT 2022-03-21 - -
AMENDMENT 2022-03-16 - -
NAME CHANGE AMENDMENT 2015-06-25 GHD SERVICES INC. -
CHANGE OF MAILING ADDRESS 2004-01-07 2055 NIAGARA FALLS BLVD, SUITE #3, NIAGARA FALLS, NY 14304 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 2055 NIAGARA FALLS BLVD, SUITE #3, NIAGARA FALLS, NY 14304 -

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 Apr 2025

Sources: Florida Department of State