Search icon

VEOLIA WTS SYSTEMS USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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