Search icon

THOMSON REUTERS (TAX & ACCOUNTING) INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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