Search icon

EOS USA, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

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

Fictitious Names

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

Events

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

Documents

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