Entity Name: | SCHNEIDER ELECTRIC IT USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 May 2009 (16 years ago) |
Date of dissolution: | 02 Jul 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jul 2021 (4 years ago) |
Document Number: | F09000002175 |
FEI/EIN Number |
050495780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 70 Mechanic St, Foxboro, MA, 02035, US |
Mail Address: | C/O SCHNEIDER ELECTRIC LEGAL DEPT, 70 MECHANIC STREET, FOXBORO, MA, 02035 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SHARMA PANKAJ | President | 70 Mechanic St, Foxboro, MA, 02035 |
KIBBLE MARY | Secretary | 70 Mechanic St, Foxboro, MA, 02035 |
DANLEY JAMES | Treasurer | 70 Mechanic St, Foxboro, MA, 02035 |
MURRAY ROBERT | Vice President | 200 N. MARTINGALE RD, SCAHUMBURG, IL, 60173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-07-02 | - | - |
CHANGE OF MAILING ADDRESS | 2021-07-02 | 70 Mechanic St, Foxboro, MA 02035 | - |
REGISTERED AGENT CHANGED | 2021-07-02 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 70 Mechanic St, Foxboro, MA 02035 | - |
NAME CHANGE AMENDMENT | 2012-12-07 | SCHNEIDER ELECTRIC IT USA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000174330 | TERMINATED | 1000000864650 | COLUMBIA | 2020-03-16 | 2040-03-18 | $ 89,784.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2021-07-02 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State