Search icon

SITA INFORMATION NETWORKING COMPUTING USA INC. - Florida Company Profile

Company Details

Entity Name: SITA INFORMATION NETWORKING COMPUTING 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: 13 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: F00000006893
FEI/EIN Number 522086529

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

Address: 600 Galleria Parkway SE, Suite 1000, ATLANTA, GA, 30339, US
Mail Address: 600 Galleria Parkway SE, Suite 1000, ATLANTA, GA, 30339, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
MCENTEE AILEEN Assi 31-35 RUE DE LA FEDERATION, PARIS, 75015
HUSSON NICOLAS Director CHEMIN DE JOINVILLE 26, GENEVA
Subramanian Harihar Assi 600 Galleria Parkway SE, Suite 1000, ATLANTA, GA, 30339
YOUNG CARRIE Assi 600 Galleria Parkway SE, Suite 1000, ATLANTA, GA, 30339
Popovic Tanja Corp 2, Avenue des Olympiades, Brussels Evere, B-114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-16 600 Galleria Parkway SE, Suite 1000, ATLANTA, GA 30339 -
CHANGE OF MAILING ADDRESS 2023-08-16 600 Galleria Parkway SE, Suite 1000, ATLANTA, GA 30339 -
AMENDMENT 2023-06-08 - -
REGISTERED AGENT NAME CHANGED 2022-01-19 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-01-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000031691 TERMINATED 1000000407060 MIAMI-DADE 2012-12-26 2033-01-02 $ 5,192.43 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 2024-04-26
AMENDED ANNUAL REPORT 2023-10-09
Amendment 2023-06-08
ANNUAL REPORT 2023-02-24
AMENDED ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2022-01-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State