Entity Name: | CH2M HILL E&C, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 2004 (21 years ago) |
Date of dissolution: | 04 May 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 May 2023 (2 years ago) |
Document Number: | F04000000109 |
FEI/EIN Number |
562418388
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,, STE 300N, GREENWOOD VILLAGE, CO, 80111, UN |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Carlin Michael J | Treasurer | 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111 |
Williams Ronald | Director | 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111 |
Walstrom Jan | Director | 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111 |
Yerby Philip | Vice President | 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111 |
Justin Johnson | Secretary | 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-05-04 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-04 | 6312 S. Fiddler's Green Circle, Suite 300N,, Greenwood Village, CO 80111 | - |
REGISTERED AGENT CHANGED | 2023-05-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-11 | 6312 S. Fiddler's Green Circle, Suite 300N,, Greenwood Village, CO 80111 | - |
NAME CHANGE AMENDMENT | 2007-08-31 | CH2M HILL E&C, INC. | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-05-04 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State