Entity Name: | SANOFI US 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: | 28 Sep 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Aug 2013 (12 years ago) |
Document Number: | F06000006227 |
FEI/EIN Number |
421612939
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 CORPORATE DRIVE, BRIDGEWATER, NJ, 08807 |
Mail Address: | 55 CORPORATE DRIVE, BRIDGEWATER, NJ, 08807 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Pellicano Debora C | Director | 450 Water St, Cambridge, MA, 02141 |
Foard Brian | Director | 55 CORPORATE DRIVE, BRIDGEWATER, NJ, 08807 |
Tolpa Michael J | Treasurer | 55 CORPORATE DRIVE, BRIDGEWATER, NJ, 08807 |
Haney Jamie | Secretary | 450 Water St, Cambridge, MA, 02141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2013-08-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
NAME CHANGE AMENDMENT | 2012-08-31 | SANOFI US SERVICES INC. | - |
CANCEL ADM DISS/REV | 2008-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-12 | 55 CORPORATE DRIVE, BRIDGEWATER, NJ 08807 | - |
CHANGE OF MAILING ADDRESS | 2008-03-12 | 55 CORPORATE DRIVE, BRIDGEWATER, NJ 08807 | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State