Search icon

DASSAULT SYSTEMES ENOVIA CORP. - Florida Company Profile

Company Details

Entity Name: DASSAULT SYSTEMES ENOVIA CORP.
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: 23 Feb 2000 (25 years ago)
Date of dissolution: 27 Aug 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Aug 2014 (11 years ago)
Document Number: F00000000974
FEI/EIN Number 020372301

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

Address: 175 Wyman Street, Waltham, MA, 02451-1223, US
Mail Address: 175 Wyman Street, Waltham, MA, 02451-1223, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kalambi Nandkishore Ma President 175 Wyman Street, Waltham, MA, 024511223
Dean Deborah Secretary 175 Wyman Street, Waltham, MA, 024511223
Allen Kathy Treasurer 175 Wyman Street, Waltham, MA, 024511223
Daloz Pascal Director 175 Wyman Street, Waltham, MA, 024511223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-08-27 - -
REGISTERED AGENT CHANGED 2014-08-27 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2013-04-05 175 Wyman Street, Waltham, MA 02451-1223 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 175 Wyman Street, Waltham, MA 02451-1223 -
NAME CHANGE AMENDMENT 2007-12-26 DASSAULT SYSTEMES ENOVIA CORP. -
REINSTATEMENT 2005-03-07 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000444094 TERMINATED 1000000265864 LEON 2012-04-18 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2014-08-27
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-07-28
Name Change 2007-12-26
ANNUAL REPORT 2007-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State