Search icon

ARUP USA, INC. - Florida Company Profile

Company Details

Entity Name: ARUP 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: 25 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2022 (3 years ago)
Document Number: F01000002211
FEI/EIN Number 06-1539147

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

Address: 77 Water Street, 5th Floor, New York, NY, 10005, US
Mail Address: 77 Water Street, 5th Floor, New York, NY, 10005, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
Coughlan Paul Director 77 Water Street, New York, NY, 10005
Cousins Fiona M Director 77 Water Street, New York, NY, 10005
Brodkin Daniel Director 77 Water Street, New York, NY, 10005
Cousins Fiona M President 77 Water Street, New York, NY, 10005
Pittella Ricardo Vice President 77 Water Street, New York, NY, 10005
Poirier Carolyn Secretary 77 Water Street, New York, NY, 10005
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-08 77 Water Street, 5th Floor, New York, NY 10005 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 77 Water Street, 5th Floor, New York, NY 10005 -
AMENDMENT 2022-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2018-08-31 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2007-03-14 ARUP USA, INC. -
CANCEL ADM DISS/REV 2004-06-09 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-09-18
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-02-27
Amendment 2022-06-21
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-29
Reg. Agent Change 2018-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State