Search icon

GHD CONSULTING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GHD CONSULTING 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: 14 Sep 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: F06000005932
FEI/EIN Number 98-0425935

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

Address: 320 Goddard Way, Irvine, CA, 92618, US
Mail Address: 320 Goddard Way, Irvine, CA, 92618, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Hunter Christopher Director 455 Phillip Street, Waterloo, ON N2 3X2
Giannopoulos Jim Director 455 Phillip Street, Waterloo, ON N2 3X2
Moran Michael Director 6075 Millcreek Drive, Mississauga, ON L5 5M4
Osoko Patricia Comp 455 Phillip Street, Waterloo, ON N2 3X2
McCaffery Rachel Director 410 Eagleview Boulevard, Exton, PA, 19341
Whiton Ted President 2235 Mercury Way, Santa Rosa, CA, 95407
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050188 GHD INC. ACTIVE 2018-04-20 2028-12-31 - 320 GODDARD, SUITE 200, SUITE 200, IRVINE, CA, 96218

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 320 Goddard Way, Suite 200, Irvine, CA 92618 -
CHANGE OF MAILING ADDRESS 2025-01-22 320 Goddard Way, Suite 200, Irvine, CA 92618 -
CHANGE OF MAILING ADDRESS 2024-10-10 320 Goddard Way, Suite 200, Irvine, CA 92618 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-10 320 Goddard Way, Suite 200, Irvine, CA 92618 -
REGISTERED AGENT NAME CHANGED 2023-04-04 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2022-03-17 - -
REINSTATEMENT 2009-05-18 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2024-10-10
AMENDED ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-08-31
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-07-12
Reg. Agent Change 2023-04-04
AMENDED ANNUAL REPORT 2022-12-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State