Entity Name: | VEOLIA WTS SYSTEMS USA, 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: | 17 Jun 1983 (42 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jun 2023 (2 years ago) |
Document Number: | 856816 |
FEI/EIN Number |
04-2068530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4636 Somerton Road, Bldg 8, Trevose, PA, 19053, US |
Mail Address: | 4636 Somerton Road, Bldg 8, Trevose, PA, 19053, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Lloyd Deborah | Secretary | 4636 Somerton Road, Trevose, PA, 19053 |
Lloyd Deborah | Director | 4636 Somerton Road, Trevose, PA, 19053 |
Dartienne Philippe | Director | 4636 Somerton Road, Trevose, PA, 19053 |
Dartienne Philippe | Vice President | 4636 Somerton Road, Trevose, PA, 19053 |
Exton Ralph | Vice President | 4636 Somerton Road, Trevose, PA, 19053 |
Heins William | Vice President | 4636 Somerton Road, Trevose, PA, 19053 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000118409 | GE WATER & PROCESS TECHNOLOGIES | EXPIRED | 2010-12-27 | 2015-12-31 | - | LEGAL DEPT., 4636 SOMERTON ROAD, TREVOSE, PA, 19053 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 4636 Somerton Road, Bldg 8, Trevose, PA 19053 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 4636 Somerton Road, Bldg 8, Trevose, PA 19053 | - |
NAME CHANGE AMENDMENT | 2023-06-09 | VEOLIA WTS SYSTEMS USA, INC. | - |
NAME CHANGE AMENDMENT | 2018-01-09 | SUEZ WTS SYSTEMS USA, INC. | - |
NAME CHANGE AMENDMENT | 2005-05-10 | GE IONICS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-26 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
Name Change | 2023-06-09 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-16 |
Name Change | 2018-01-09 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State