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 |
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 |
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. | - |
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