Search icon

IHS GLOBAL INC. - Florida Company Profile

Company Details

Entity Name: IHS GLOBAL 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: 19 May 1987 (38 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Nov 2009 (15 years ago)
Document Number: P14530
FEI/EIN Number 22-2721160

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

Address: 15 Inverness Way East, Englewood, CO, 80112, US
Mail Address: 15 Inverness Way East, Englewood, CO, 80112, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Leong Robyn President 55 Water Street, New York, NY, 10041
Matharu Taptesh Secretary 55 Water Street, New York, NY, 10041
Aratani Deborah Vice President 15 Inverness Way East, Englewood, CO, 80112
Hammond Kristina Vice President 55 Water Street, New York, NY, 10041
Wong Khrystyna Vice President The Capitol Building, Oldbury, Bracknell, RG12 FZ
Montanez Alma Asst 55 Water Street, New York, NY, 10041
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 15 Inverness Way East, Englewood, CO 80112 -
CHANGE OF MAILING ADDRESS 2023-04-21 15 Inverness Way East, Englewood, CO 80112 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2017-11-30 CORPORATION SERVICE COMPANY -
MERGER 2009-11-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000100675
NAME CHANGE AMENDMENT 2008-06-18 IHS GLOBAL INC. -
NAME CHANGE AMENDMENT 2008-01-24 IHS INTERNATIONAL INC. -
NAME CHANGE AMENDMENT 1990-04-17 INFORMATION HANDLING SERVICES INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-28
Reg. Agent Change 2017-11-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State