Search icon

EMERSON PROCESS MANAGEMENT POWER & WATER SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: EMERSON PROCESS MANAGEMENT POWER & WATER SOLUTIONS, 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: 25 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Mar 2003 (22 years ago)
Document Number: F01000000465
FEI/EIN Number 43-1811446

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

Address: 1000 Westinghouse Drive, Cranberry Township, PA, 16066, US
Mail Address: 1000 Westinghouse Drive, Cranberry Township, PA, 16066, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Eaton Dustin C Secretary 1000 Westinghouse Drive, Cranberry Township, PA, 16066
Nelson Richard Director 1000 Westinghouse Drive, Cranberry Township, PA, 16066
MITRA Sabyasachi Director 1000 Westinghouse Drive, Cranberry Township, PA, 16066
Yeager Robert L Director 1000 Westinghouse Drive, Cranberry Township, PA, 16066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000088115 EMERSON PROCESS MANAGEMENT EXPIRED 2011-09-07 2016-12-31 - 200 BETA DRIVE, PITTSBURGH, PA, 15238

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 1000 Westinghouse Drive, Suite 500, Cranberry Township, PA 16066 -
CHANGE OF MAILING ADDRESS 2024-04-27 1000 Westinghouse Drive, Suite 500, Cranberry Township, PA 16066 -
REGISTERED AGENT NAME CHANGED 2022-09-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2003-03-05 EMERSON PROCESS MANAGEMENT POWER & WATER SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-09-30
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State