Search icon

S&P GLOBAL INC. - Florida Company Profile

Branch

Company Details

Entity Name: S&P 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: 18 Feb 1964 (61 years ago)
Branch of: S&P GLOBAL INC., NEW YORK (Company Number 99979)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: 817712
FEI/EIN Number 131026995

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

Address: 55 Water Street, New York, NY, 10041, US
Mail Address: 55 Water Street, Legal Dept, 45th Floor, New York, NY, 10041, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MATHARU TAPTESH Secretary 55 Water Street, New York, NY, 10041
JACOBY REBECCA Director 55 Water Street, New York, NY, 10041
Montanez Alma Rosa Officer 55 Water Street, New York, NY, 10041
Thornburgh Richard E Director 55 Water Street, New York, NY, 10041
Alvero Marco Director 55 Water Street, New York, NY, 10041
Esculier Jacques Director 55 Water Street, New York, NY, 10041
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-26 - -
REGISTERED AGENT NAME CHANGED 2023-10-26 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 55 Water Street, New York, NY 10041 -
CHANGE OF MAILING ADDRESS 2023-10-26 55 Water Street, New York, NY 10041 -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2016-08-19 S&P GLOBAL INC. -
NAME CHANGE AMENDMENT 2013-06-19 MCGRAW HILL FINANCIAL, INC. -
NAME CHANGE AMENDMENT 1995-06-15 THE MCGRAW-HILL COMPANIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000252031 TERMINATED 1000000954599 COLUMBIA 2023-05-26 2043-06-02 $ 42,699.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-28
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
Reg. Agent Change 2018-10-15
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-26
Name Change 2016-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State