Search icon

SCHNEIDER ELECTRIC SYSTEMS USA, INC. - Florida Company Profile

Company Details

Entity Name: SCHNEIDER ELECTRIC 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: 02 Oct 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: F00000005487
FEI/EIN Number 041339430

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

Address: 70 Mechanic St, FOXBORO, MA, 02035, US
Mail Address: c/o DuCharme, McMillen, & Associates, PO Box 80600, Indianapolis, IN, 46280, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MARCOTTE NATHALIE Director 4 LAKE, DOLLARD DES ORMEAUX, QC, H9B 39
KIBBLE MARY B Secretary 70 Mechanic St, FOXBORO, MA, 02035
DANLEY JAMES W Treasurer 1650 W CROSBY ROAD, CARROLLTON, TX, 75006
Fleury William Vice President 70 Mechanic St, Foxboro, MA, 02035
Mamere Morad Director 70 Mechanic St, Foxboro, MA, 02035
Murray Robert Vice President 201 Washington Street, Suite 2700, Boston, MA, 02108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085276 SCHNEIDER ELECTRIC SYSTEMS USA, INC. EXPIRED 2015-08-18 2020-12-31 - 38 NEPONSET AVENUE, FOXBORO, MA, 02035

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 70 Mechanic St, FOXBORO, MA 02035 -
NAME CHANGE AMENDMENT 2017-01-11 SCHNEIDER ELECTRIC SYSTEMS USA, INC. -
REGISTERED AGENT NAME CHANGED 2015-05-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-05-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2015-04-02 70 Mechanic St, FOXBORO, MA 02035 -
NAME CHANGE AMENDMENT 2001-07-10 INVENSYS SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000247238 TERMINATED 1000000582560 DUVAL 2014-02-19 2024-03-04 $ 952.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-31
Name Change 2017-01-11
ANNUAL REPORT 2016-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State