Entity Name: | VEOLIA WTS ANALYTICAL INSTRUMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 30 Jul 2010 (15 years ago) |
Branch of: | VEOLIA WTS ANALYTICAL INSTRUMENTS, INC., COLORADO (Company Number 19871523564) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Jun 2023 (2 years ago) |
Document Number: | F10000003451 |
FEI/EIN Number | 84-0938585 |
Address: | 6060 Spine Road, Boulder, CO, 80301-3323, US |
Mail Address: | 6060 Spine Road, Boulder, CO, 80301-3323, US |
Place of Formation: | COLORADO |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dartienne Philippe | Director | 6060 Spine Road, Boulder, CO, 803013323 |
Name | Role | Address |
---|---|---|
Dartienne Philippe | Vice President | 6060 Spine Road, Boulder, CO, 803013323 |
Exton Ralph | Vice President | 6060 Spine Road, Boulder, CO, 803013323 |
Verstraeten Geert | Vice President | 6060 Spine Road, Boulder, CO, 803013323 |
Rocha Alina | Vice President | 6060 Spine Road, Boulder, CO, 803013323 |
Name | Role | Address |
---|---|---|
Singh Yuvbir | President | 6060 Spine Road, Boulder, CO, 803013323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000118409 | GE WATER & PROCESS TECHNOLOGIES | EXPIRED | 2010-12-27 | 2015-12-31 | No data | LEGAL DEPT., 4636 SOMERTON ROAD, TREVOSE, PA, 19053 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 6060 Spine Road, Boulder, CO 80301-3323 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 6060 Spine Road, Boulder, CO 80301-3323 | No data |
NAME CHANGE AMENDMENT | 2023-06-08 | VEOLIA WTS ANALYTICAL INSTRUMENTS, INC. | No data |
NAME CHANGE AMENDMENT | 2018-02-06 | SUEZ WTS ANALYTICAL INSTRUMENTS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000038180 | TERMINATED | 1000000976649 | COLUMBIA | 2024-01-09 | 2034-01-17 | $ 1,140.46 | 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 | 2024-04-02 |
Name Change | 2023-06-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-20 |
Name Change | 2018-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State