Entity Name: | VEOLIA WATER CONTRACT OPERATIONS USA, 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: | 19 Oct 2009 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Mar 2022 (3 years ago) |
Document Number: | F09000004122 |
FEI/EIN Number |
271076486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 461 FROM ROAD, SUITE 400, PARAMUS, NJ, 07652, US |
Mail Address: | 461 From Road, Paramus, NJ, 07652, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Algranati Michael | Treasurer | 461 From Road, Paramus, NJ, 07652 |
ROUGE KARINE | Chief Executive Officer | 461 From Road, Paramus, NJ, 07652 |
VAN HEEMS FREDERIC | Director | 53 STATE STREET, BOSTON, MA, 02109 |
CHESSERON DENIS | Director | 53 STATE STREET, BOSTON, MA, 02109 |
FAWCETT WHITNEY | Asst | 120 WATER STREET, NORTH ANDOVER, MA, 01845 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-07 | 461 FROM ROAD, SUITE 400, PARAMUS, NJ 07652 | - |
REGISTERED AGENT NAME CHANGED | 2022-06-07 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-07 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 461 FROM ROAD, SUITE 400, PARAMUS, NJ 07652 | - |
NAME CHANGE AMENDMENT | 2022-03-28 | VEOLIA WATER CONTRACT OPERATIONS USA, INC. | - |
NAME CHANGE AMENDMENT | 2015-11-09 | SUEZ WATER ENVIRONMENTAL SERVICES INC. | - |
MERGER | 2009-12-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000101605 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001500033 | TERMINATED | 1000000538983 | DUVAL | 2013-09-18 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
Reg. Agent Change | 2022-06-07 |
ANNUAL REPORT | 2022-04-28 |
Name Change | 2022-03-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State