Entity Name: | SENSUS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Oct 2005 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Oct 2009 (15 years ago) |
Document Number: | F05000006045 |
FEI/EIN Number | 51-0338883 |
Address: | 637 Davis Drive, Morrisville, NC, 27560, US |
Mail Address: | 637 Davis Drive, Morrisville, NC, 27560, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
McGann Michael | Director | 637 Davis Drive, Morrisville, NC, 27560 |
Name | Role | Address |
---|---|---|
Blais Marc | Vice President | 637 Davis Drive, Morrisville, NC, 27560 |
Carapella Christopher | Vice President | 637 Davis Drive, Morrisville, NC, 27560 |
Senft Stephen | Vice President | 637 Davis Drive, Morrisville, NC, 27560 |
Gominger Natalie | Vice President | 637 Davis Drive, Morrisville, NC, 27560 |
Harriger Timothy | Vice President | 637 Davis Drive, Morrisville, NC, 27560 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 637 Davis Drive, Morrisville, NC 27560 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 637 Davis Drive, Morrisville, NC 27560 | No data |
NAME CHANGE AMENDMENT | 2009-10-15 | SENSUS USA INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
AMENDED ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State