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 |
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 |
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 | - |
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