Entity Name: | ARCADIS ENGINEERING SERVICES (USA) INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 16 Jul 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | F18000003244 |
FEI/EIN Number | 31-1442777 |
Address: | 8101 North High Street, Suite 100, Columbus, OH, 43235, US |
Mail Address: | 8101 North High Street, Suite 100, SUITE 100, Columbus, OH, 43235, US |
Place of Formation: | OHIO |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Koehn Jeff | President | 23 Triangle Park Drive, Cincinnati, OH, 45246 |
Name | Role | Address |
---|---|---|
Murray Mike | Vice President | 8101 North HIgh Street Suite 100, Columbus, OH, 43235 |
Name | Role | Address |
---|---|---|
Beamish Charles | Director | 700-55 St. Clair Ave. West, Toronto, ON, M4V 27 |
Jones Christopher | Director | 21 Custom House Street, 3rd Floor, Boston, MA, 02110 |
Finn Patrick | Director | 23 Triangle Park Drive, Cincinnati, OH, 45246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 8101 North High Street, Suite 100, Columbus, OH 43235 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 8101 North High Street, Suite 100, Columbus, OH 43235 | No data |
NAME CHANGE AMENDMENT | 2023-04-26 | ARCADIS ENGINEERING SERVICES (USA) INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
NAME CHANGE AMENDMENT | 2019-01-23 | IBI GROUP ENGINEERING SERVICES(USA)INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-28 |
Name Change | 2023-04-26 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-18 |
Name Change | 2019-01-23 |
Foreign Profit | 2018-07-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State