Search icon

CH2M HILL IDC FACILITIES SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CH2M HILL IDC FACILITIES SERVICES, 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: 03 Jul 1997 (28 years ago)
Date of dissolution: 12 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: F97000003479
FEI/EIN Number 931227118

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

Mail Address: 9191 S. JAMAICA ST., ATTN: TAX, ENGLEWOOD, CO, 80112
Address: 2020 SW 4TH AVE., 3RD FLR, PORTLAND, OR, 97201
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MERVIN JEFFREY L President 2020 SW 4TH AVE., 3RD FLR, PORTLAND, OR, 97201
MERVIN JEFFREY L Director 2020 SW 4TH AVE., 3RD FLR, PORTLAND, OR, 97201
HILTY SARAH K Secretary 9191 S. JAMAICA ST., ENGLEWOOD, CO, 80112
MATHEWS STEVEN Treasurer 9191 S. JAMAICA ST., ENGLEWOOD, CO, 80112
MATHEWS STEVEN Vice President 9191 S. JAMAICA ST., ENGLEWOOD, CO, 80112
BAUER-MARTINEZ JOHN Vice President 9191 S. JAMAICA ST., ENGLEWOOD, CO, 80112
ELDREDGE NATALIE L Director 9189 S. JAMAICA ST., #400, ENGLEWOOD, CO, 80112
SPERANZA ELISA L Director 9189 S. JAMAICA ST., #400, ENGLEWOOD, CO, 80112
SPERANZA ELISA L Secretary 9189 S. JAMAICA ST., #400, ENGLEWOOD, CO, 80112
SPERANZA ELISA L Vice President 9189 S. JAMAICA ST., #400, ENGLEWOOD, CO, 80112

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-12 - -
REGISTERED AGENT CHANGED 2016-04-12 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 2020 SW 4TH AVE., 3RD FLR, PORTLAND, OR 97201 -
CHANGE OF MAILING ADDRESS 2008-04-23 2020 SW 4TH AVE., 3RD FLR, PORTLAND, OR 97201 -
NAME CHANGE AMENDMENT 2004-05-26 CH2M HILL IDC FACILITIES SERVICES, INC. -
NAME CHANGE AMENDMENT 2003-02-18 IDC FACILITIES WEST, INC. -

Documents

Name Date
Withdrawal 2016-04-12
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-07-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State