Entity Name: | BUREAU VERITAS CERTIFICATION NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 Dec 2006 (18 years ago) |
Document Number: | F06000007470 |
FEI/EIN Number | 13-3609204 |
Address: | 16800 Greenspoint Park Drive, Houston, TX, 77060, US |
Mail Address: | 16800 Greenspoint Park Drive, Houston, TX, 77060, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Till Shawn | Director | 16800 Greenspoint Park Drive, Houston, TX, 77060 |
Name | Role | Address |
---|---|---|
Bush Heather B | Secretary | 16800 Greenspoint Park Drive, Houston, TX, 77060 |
Name | Role | Address |
---|---|---|
Croguennec Laurent | President | 16800 Greenspoint Park Drive, Houston, TX, 77060 |
Name | Role | Address |
---|---|---|
Fournier Hilaire | Treasurer | 16800 Greenspoint Park Drive, Houston, TX, 77060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX 77060 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX 77060 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-20 | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX 77060 | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-02 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-24 | 16800 Greenspoint Park Drive, Suite 300S, Houston, TX 77060 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000826311 | TERMINATED | 1000000852656 | BROWARD | 2019-12-16 | 2029-12-18 | $ 638.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
Reg. Agent Change | 2020-07-02 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State