Entity Name: | EOS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Jan 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 May 2021 (4 years ago) |
Document Number: | F08000000263 |
FEI/EIN Number | 043107278 |
Mail Address: | 3838 N. Causeway Blvd, Metairie, LA, 70002-8319, US |
Address: | 700 LONG WATER DRIVE, NORWELL, MA, 02061, US |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Laughlin Joseph E | Director | 150 N. Field Drive, Lake Forest, IL, 60045 |
Ebrahemi Fred | Director | 150 N. Field Drive, Lake Forest, IL, 60045 |
Patriarca Michael M | Director | 150 N. Field Drive, Lake Forest, IL, 60045 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000109346 | EOS CCA | ACTIVE | 2021-08-25 | 2026-12-31 | No data | 700 LONGWATER, NORWELL, MA, 02061 |
G15000076178 | EOS CCA | EXPIRED | 2015-07-22 | 2020-12-31 | No data | 700 LONGWATER DRIVE, NORWELL, MA, 02061 |
G13000103967 | EOS HEALTHCARE | EXPIRED | 2013-10-22 | 2018-12-31 | No data | 700 LONGWATER DRIVE, NORWELL, MA, 02061 |
G09000183453 | EOS CCA | EXPIRED | 2009-12-29 | 2014-12-31 | No data | 700 LONGWATER DRIVE, NORWELL, MA, 02061 |
G09000156804 | CCA EOS | EXPIRED | 2009-09-18 | 2014-12-31 | No data | 700 LONGWATER DRIVE, NORWELL, MA, 02061 |
G08037900144 | CCA | EXPIRED | 2008-02-06 | 2013-12-31 | No data | 700 LONGWATER DRIVE, NORWELL, MA, 02061 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-27 | 700 LONG WATER DRIVE, NORWELL, MA 02061 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-07 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
AMENDMENT AND NAME CHANGE | 2021-05-18 | EOS USA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
Reg. Agent Change | 2023-07-07 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
Amendment and Name Change | 2021-05-18 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-01 |
AMENDED ANNUAL REPORT | 2017-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State