Entity Name: | CH2M HILL INTERNATIONAL SERVICES, 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: | 23 Oct 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 1998 (27 years ago) |
Document Number: | F95000005147 |
FEI/EIN Number |
930750969
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: | OREGON |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Kerr Susannah | President | 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111 |
Scher Brian | Secretary | 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111 |
Hsu Chin Chang (Mi | Treasurer | 6312 S. Fiddler's Green Circle, Greenwood Village, CO, 80111 |
Walstrom Jan | Director | 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 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-22 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-22 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 1998-03-03 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
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 | 2019-04-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State