Search icon

WSP USA SERVICES INC. - Florida Company Profile

Company Details

Entity Name: WSP USA 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: 06 Jun 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: P34217
FEI/EIN Number 54-1499986

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

Mail Address: 4139 Oregon Pike, Ephrata, PA, 17522, US
Address: 13530 Dulles Technology Dr, Suite 300, Herndon, VA, 20171, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jassey Hillary F Secretary 13530 Dulles Technology Dr, Herndon, VA, 20171
Gustavson Associates, LLC Director 5665 Flatiron Parkway, Boulder, CO, 80301
Parsons Brinckerhoff Holdings Inc. Director One Penn Plaza, New York, NY, 10119
TK1SC, INC. Director -
Walsh Environmental LLC Director One Penn Plaza, New York, NY, 10119
WSP International LLC Director One Penn Plaza, New York, NY, 10119
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075036 FLORIDA TOLL SERVICES EXPIRED 2010-08-16 2015-12-31 - 720 PARK BLVD, P.O. BOX 71 (83729), BOISE, ID, 83712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 13530 Dulles Technology Dr, Suite 300, Herndon, VA 20171 -
CHANGE OF MAILING ADDRESS 2024-05-08 13530 Dulles Technology Dr, Suite 300, Herndon, VA 20171 -
NAME CHANGE AMENDMENT 2017-05-08 WSP USA SERVICES INC. -
REGISTERED AGENT NAME CHANGED 1992-07-02 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-06
Name Change 2017-05-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State