Entity Name: | THOMSON REUTERS (TAX & ACCOUNTING) 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: | 31 May 1979 (46 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Jul 2008 (17 years ago) |
Document Number: | 843364 |
FEI/EIN Number |
751297386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2395 MIDWAY ROAD, MAIL STOP 270, CARROLLTON, TX, 75006 |
Mail Address: | 2395 MIDWAY ROAD, MAIL STOP 270, CARROLLTON, TX, 75006, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
BEASTROM ELIZABETH | President | 2900 AMES CROSSING RD, EAGAN, MN, 55121 |
HIRSH KAREN | Director | 2900 AMES CROSSING RD, EAGAN, MN, 55121 |
CANNIZZARO SEAN | Director | 2900 AMES CROSSING RD, EAGAN, MN, 55121 |
WALKER LINDA J | Director | 2900 AMES CROSSING RD, EAGAN, MN, 55121 |
HARTMAN GARY | Asst | 2900 AMES CROSSING RD, EAGAN, MN, 55121 |
WILSON BRIAN | Chief Financial Officer | 2900 AMES CROSSING RD, EAGAN, MN, 55121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-28 | 2395 MIDWAY ROAD, MAIL STOP 270, CARROLLTON, TX 75006 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-16 | 2395 MIDWAY ROAD, MAIL STOP 270, CARROLLTON, TX 75006 | - |
NAME CHANGE AMENDMENT | 2008-07-28 | THOMSON REUTERS (TAX & ACCOUNTING) INC. | - |
NAME CHANGE AMENDMENT | 1999-04-16 | THOMSON PROFESSIONAL & REGULATORY INC. | - |
REGISTERED AGENT NAME CHANGED | 1998-06-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-06-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 1988-07-22 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
AMENDMENT | 1984-08-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State