Entity Name: | SCHNEIDER ELECTRIC IT MISSION CRITICAL SERVICES, 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: | 27 Dec 2001 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jan 2013 (12 years ago) |
Document Number: | F01000006590 |
FEI/EIN Number |
541956629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6700 Tower Cir, SUITE 700, Franklin, TN, 37067, US |
Mail Address: | c/o DuCharme, McMillen, & Associates, PO BOX 80600, INDIANAPOLIS, IN, 46280, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Murray Robert | Vice President | 201 Washington Street, Suite 2700, Boston, MA, 02108 |
Kibble Mary B | Secretary | 70 Mechanic St, FOXBORO, MA, 02035 |
DANLEY JAMES | Treasurer | 1650 W CROSBY RD, CARROLLTON, TX, 75006 |
Fleury William | Vice President | 70 Mechanic St, Foxboro, MA, 02035 |
Ricci Michael | Director | 70 Mechanic St, Foxboro, MA, 02035 |
Morrissey Russ | President | 6700 Tower Cir, Franklin, TN, 37067 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 6700 Tower Cir, SUITE 700, Franklin, TN 37067 | - |
CHANGE OF MAILING ADDRESS | 2018-03-29 | 6700 Tower Cir, SUITE 700, Franklin, TN 37067 | - |
NAME CHANGE AMENDMENT | 2013-01-09 | SCHNEIDER ELECTRIC IT MISSION CRITICAL SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-09 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2009-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 2003-05-19 | - | - |
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 | 2017-03-30 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State