Search icon

VEOLIA SUSTAINABLE BUILDINGS USA EAST, INC. - Florida Company Profile

Company Details

Entity Name: VEOLIA SUSTAINABLE BUILDINGS USA EAST, 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: 15 Jun 2011 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2024 (a year ago)
Document Number: F11000002507
FEI/EIN Number 043558868

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 53 State Street, BOSTON, MA, 02109, US
Mail Address: 53 State Street, BOSTON, MA, 02109, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
VAN HEEMS FREDERIC Director 53 STATE STREET, BOSTON, MA, 02109
CHESSERON DENIS Director 53 STATE STREET, 14TH FLOOR, BOSTON, MA, 02109
EL NAJJAR AMIN CHIE 53 STATE STREET, BOSTON, MA, 02109
FAWCETT WHITNEY Assistant PO BOX 5095, HAVERHILL, MA, 01835
SCHULTZ PATRICK President 53 STATE STREET, BOSTON, MA, 02109
GRIFFIN JOHN Vice President 53 STATE STREET, BOSTON, MA, 02109
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2024-04-22 VEOLIA SUSTAINABLE BUILDINGS USA EAST, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 53 State Street, 14th Floor, BOSTON, MA 02109 -
CHANGE OF MAILING ADDRESS 2021-04-30 53 State Street, 14th Floor, BOSTON, MA 02109 -
REINSTATEMENT 2012-10-18 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001485441 TERMINATED 1000000534939 LEON 2013-09-20 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
Amendment and Name Change 2024-04-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State