Search icon

VEOLIA WTS ANALYTICAL INSTRUMENTS, INC.

Branch

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Dartienne Philippe Director 6060 Spine Road, Boulder, CO, 803013323

Vice President

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

President

Name Role Address
Singh Yuvbir President 6060 Spine Road, Boulder, CO, 803013323

Fictitious Names

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

Events

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

Debts

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

Documents

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