Search icon

CH2M HILL INTERNATIONAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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