Search icon

FCI USA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: FCI USA, 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: 05 Jan 1972 (53 years ago)
Branch of: FCI USA, INC., NEW YORK (Company Number 19864)
Date of dissolution: 28 Apr 2010 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: 827270
FEI/EIN Number 060669929

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

Address: 825 OLD TRAIL RD, ETTERS, PA, 17319
Mail Address: 825 OLD TRAIL RD, ETTERS, PA, 17319
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
STEPS, B. JILL Secretary 825 OLD TRAIL RD, ETTERS, PA, 17319
VAREILLE PIERRE CDCE 145 RUE YVES LE COZ, VERSAILLES, FR, 78035
CALLAHAN DONALD J Treasurer 825 OLD TRAIL ROAD, ETTERS, PA, 17319
PAGE RICHARD Assistant Secretary 825 OLD TRAIL RD, ETTERS, PA, 17319
STEPS, B. JILL Vice President 825 OLD TRAIL RD, ETTERS, PA, 17319

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-01 825 OLD TRAIL RD, ETTERS, PA 17319 -
CHANGE OF MAILING ADDRESS 2000-03-01 825 OLD TRAIL RD, ETTERS, PA 17319 -
NAME CHANGE AMENDMENT 1999-06-22 FCI USA, INC. -
NAME CHANGE AMENDMENT 1995-06-30 FRAMATOME CONNECTORS USA INC. -
AMENDMENT 1985-06-11 - -

Documents

Name Date
Withdrawal 2010-04-28
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-02-18
Reg. Agent Change 2008-02-05
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State