Search icon

VEOLIA WATER CONTRACT OPERATIONS USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Debts

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

Documents

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