Entity Name: | DASSAULT SYSTEMES AMERICAS CORP. |
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: | 05 Feb 2010 (15 years ago) |
Document Number: | F10000000629 |
FEI/EIN Number |
51-0379588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 Wyman Street, Waltham, MA, 02451-1223, US |
Mail Address: | 175 Wyman Street, Waltham, MA, 02451-1223, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Monchal Ludovic | Chief Financial Officer | 175 Wyman Street, Waltham, MA, 024511223 |
Bergmann Rouven | Director | 175 Wyman Street, Waltham, MA, 024511223 |
Neil Mark | Secretary | 175 Wyman Street, Waltham, MA, 024511223 |
Swedberg Erik | President | 175 Wyman Street, Waltham, MA, 024511223 |
Daloz Pascal | Chairman | 175 Wyman Street, Waltham, MA, 024511223 |
Bassi GianPaolo | Director | 175 Wyman Street, Waltham, MA, 024511223 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 175 Wyman Street, Waltham, MA 02451-1223 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 175 Wyman Street, Waltham, MA 02451-1223 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000532507 | TERMINATED | 1000000791149 | COLUMBIA | 2018-07-23 | 2028-07-25 | $ 395.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State