Search icon

ARCADIS U.S., INC. - Florida Company Profile

Company Details

Entity Name: ARCADIS U.S., 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: 26 Feb 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 2007 (18 years ago)
Document Number: F98000001104
FEI/EIN Number 570373224

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

Address: 630 PLAZA DRIVE, SUITE 200, HIGHLANDS RANCH, CO, 80129, US
Mail Address: ATTN: KIM LASNICKI, 110 West Fayette St., SYRACUSE, NY, 13202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SUAREZ GUS Vice President 4300 W Cypress St., TAMPA, FL, 33607
Callahan James Asst 44 South Broadway, White Plains, NY, 10601
Lasnicki Kimberly A Asst 110 WEST FAYETTE ST., SUITE 300, SYRACUSE, NY, 13202
Miller Robyn L Secretary 333 South Hope Street, Suite C-200, Los Angeles, CA, 90071
SERRETTE CARLTON Asst 4300 W Cypress St., TAMPA, FL, 33607
Richter Leah Vice President 150 S Pine Island Road, PLANTATION, FL, 33324
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 630 PLAZA DRIVE, SUITE 200, HIGHLANDS RANCH, CO 80129 -
CHANGE OF MAILING ADDRESS 2017-04-30 630 PLAZA DRIVE, SUITE 200, HIGHLANDS RANCH, CO 80129 -
NAME CHANGE AMENDMENT 2007-01-04 ARCADIS U.S., INC. -
NAME CHANGE AMENDMENT 2001-06-12 ARCADIS G&M, INC. -

Court Cases

Title Case Number Docket Date Status
ARCADIS U.S., INC. VS D.P., PARENT OF J.B., A CHILD, S.S., PARENT OF J.H.B., A CHILD 5D2023-0714 2023-01-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-000236

Parties

Name ARCADIS U.S., INC.
Role Petitioner
Status Active
Representations Nicholas A. Shannin, Sarah Hinton, Curtis L. Brown, James Michael Moorhead
Name P & S PAVING, INC.
Role Respondent
Status Active
Name Jonathon Nehemiah Jackson
Role Respondent
Status Active
Name D.P., Parent of J.B., a Child
Role Respondent
Status Active
Representations Julie H. Littky-Rubin, Katherine Brown, Joshua A. Whitman, Steven R. Adamsky, Jerilynn M. O'Hara, Jonathan I. Rosenberg, Ben J. Whitman
Name PI CONSULTING SERVICES, LLC
Role Respondent
Status Active
Name S.S., Parent of J.H.B., a Child
Role Respondent
Status Active
Name Hon. Bruce Rutledge Anderson, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-02-03
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PET DENIED; REQ FOR EXPEDITED CONSIDERATION DENIED AS MOT
Docket Date 2023-02-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-02-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EXPEDITE
On Behalf Of Arcadis U.S., Inc.
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-01-26
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of D.P., Parent of J.B., a Child
Docket Date 2023-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Arcadis U.S., Inc.
Docket Date 2023-01-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 1/25/23
On Behalf Of Arcadis U.S., Inc.
Docket Date 2023-01-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
ARCADIS, U.S., INC. VS DONETIA POSLEY, A FLORIDA CITIZEN, RESIDENT AND PARENT AND NATURAL GUARDIAN OF MINOR CHILD JB, ET AL 5D2023-0141 2022-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-00236-XXXX-MA

Parties

Name ARCADIS U.S., INC.
Role Appellant
Status Active
Representations Nicholas A. Shannin, James Michael Moorhead, Curtis L. Brown, Sarah Hinton
Name J.B LLC
Role Appellee
Status Active
Name Donetia Posley
Role Appellee
Status Active
Representations Ben J. Whitman, Joshua A. Whitman, Julie H. Littky-Rubin
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL DISMISSED; MOT ATTY FEES DENIED AS MOOT
Docket Date 2023-02-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2023-01-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL; 45 PAGES
Docket Date 2023-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/9; AMENDED INITIAL BRF W/10 DAYS; AMENDED ANSWER BRF W/IN 20 DAYS; AMENDED REPLY BRF W/IN 20
Docket Date 2023-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2023-01-03
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT SUPP ROA
On Behalf Of Donetia Posley
Docket Date 2022-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 9 days- RB
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-12-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Donetia Posley
Docket Date 2022-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Donetia Posley
Docket Date 2022-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS MOOT PER 2/15 ORDER
Docket Date 2022-11-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 pages - Supplement 1
Docket Date 2022-10-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellee’s motion filed October 6, 2022, seeking to supplement the record on appeal with the following: (a) plaintiffs’ first request to produce directed to defendant filed April 2, 2020, (b) defendant’s response to plaintiffs’ first request to produce filed May 4, 2020, (c) motion to compel as to plaintiffs’ first request to produce directed to defendant filed May 11, 2020, (d) notice of telephonic hearing scheduling plaintiffs’ motion to compel filed May 21, 2020, (e) order granting plaintiffs’ motion to compel as to plaintiffs’ first request to produce directed to defendant entered June 17, 2020, and (f) defendant’s amended response to plaintiffs’ first request to produce filed July 17, 2020. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before November 10, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA J. Michael Moorhead 1019261; AMENDED
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/4 days 10/21/22
Docket Date 2022-10-17
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Donetia Posley
Docket Date 2022-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 432 pages
Docket Date 2022-09-27
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Record - 20-Day SC or Dismiss ~ DISCHARGED 10/18 Appellant has failed to timely file the record on appeal. Within 20 days from the date of this order, appellant shall ensure the filing of the record or show cause why this appeal should not be dismissed for failure to obey the rules and orders of this Court. If the record is not filed or appellant fails to file a response within the time allowed, this appeal shall be dismissed without further notice or opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-09-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 10/17/22
Docket Date 2022-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 9/15/22
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-06-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-06-15
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Arcadis, U.S., Inc.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Donetia Posley
Docket Date 2022-06-07
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 3, 2022.
Docket Date 2022-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders attached
On Behalf Of Arcadis, U.S., Inc.
ROSAMOND PRESEAU VS JACKELYN RIVERA, et al. 4D2019-2343 2019-07-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-016964

Parties

Name ROSAMOND PRESEAU
Role Petitioner
Status Active
Representations James P. Murphy, Warren B. Kwavnick
Name ESTATE OF MELANI RIVERA, deceased
Role Respondent
Status Active
Name City of Sunrise
Role Respondent
Status Active
Name FCCI INSURANCE COMPANY
Role Respondent
Status Active
Name MOTPLANS.COM LLC
Role Respondent
Status Active
Name Broward County
Role Respondent
Status Active
Name GILBERTO RIVERA
Role Respondent
Status Active
Name SUN-UP ENTERPRISES INC.
Role Respondent
Status Active
Name ARCADIS U.S., INC.
Role Respondent
Status Active
Name JACKELYN RIVERA
Role Respondent
Status Active
Representations ROBYN LUSTGARTEN, Daniel J. Santaniello, E. Bruce Johnson, Michael John Carney, Ivan D. Solari, DAVID A. LIPKIN, Hans Laurenceau, SCOTT GRADY, Micheal Cecere, Dustin C. Blumenthal, Andrew J. Meyers
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-10-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 24, 2019 petition for writ of certiorari is denied.GROSS, DAMOORGIAN and FORST, JJ., concur.
Docket Date 2019-08-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL APPENDIX FOR IN CAMERA REVIEW **IN CONFIDENTIAL**
On Behalf Of ROSAMOND PRESEAU
Docket Date 2019-08-16
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that petitioner’s motion for leave to file records under seal is granted; further, ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing a copy of the allegedly privileged/protected documents for this court’s in-camera review. On the cover page of the supplemental appendix, petitioner shall prominently indicate that the supplemental appendix: (1) is being filed for this court’s in-camera review pursuant to this order; and (2) is not subject to disclosure to the opposing party or the public. Further, when petitioner is ready to file the supplemental appendix through the Florida Courts E-Filing Portal, petitioner shall contact the Clerk’s Office at 561-242-2000 to coordinate a date and time to electronically file the supplemental appendix to ensure proper handling by the court.
Docket Date 2019-07-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-07-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-07-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE RECORDS UNDER SEAL
Docket Date 2019-07-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of ROSAMOND PRESEAU

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-08-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-01-18
AMENDED ANNUAL REPORT 2021-11-05
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-09-13
AMENDED ANNUAL REPORT 2019-04-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD GS00P06CYM0287 2008-03-10 2007-09-28 2007-09-28
Unique Award Key CONT_AWD_GS00P06CYM0287_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title MODIFICATION
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes B540: BUILDING TECHNOLOGY STUDIES

Recipient Details

Recipient ARCADIS U.S., INC.
UEI JP9SAFN9QMG3
Legacy DUNS 147538701
Recipient Address 4307 VINELAND RD STE H-18, ORLANDO, 328117374, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State