Search icon

CH2M HILL ENGINEERS, INC. - Florida Company Profile

Company Details

Entity Name: CH2M HILL ENGINEERS, 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: 07 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Aug 2007 (18 years ago)
Document Number: F04000000108
FEI/EIN Number 320100027

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

Address: 6312 S. Fiddler's Green Circle, Suite 300N,, Greenwood Village, CO, 80111, US
Mail Address: 6312 S. Fiddler's Green Circle, Suite 300N,, Greenwood Village, CO, 80111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Walstrom Jan President 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111
Heffernan Kevin Vice President 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111
O'Hara Susan Virginia Treasurer 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111
Adkisson Jason Secretary 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111
Rimas Cheryl Jett Asst 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 6312 S. Fiddler's Green Circle, Suite 300N,, Greenwood Village, CO 80111 -
CHANGE OF MAILING ADDRESS 2022-04-11 6312 S. Fiddler's Green Circle, Suite 300N,, Greenwood Village, CO 80111 -
NAME CHANGE AMENDMENT 2007-08-29 CH2M HILL ENGINEERS, INC. -
REGISTERED AGENT NAME CHANGED 2007-02-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-02-28 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-26
AMENDED ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State