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 |
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 |
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 |
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. | - |
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 |
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