Search icon

SCHNEIDER ELECTRIC IT MISSION CRITICAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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