Search icon

THALES USA, INC. - Florida Company Profile

Company Details

Entity Name: THALES 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: 14 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: F11000002519
FEI/EIN Number 06-0938363

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

Address: 2733 S. Crystal Dr, Suite 1200, Arlington, VA, 22202, US
Mail Address: 2733 S. Crystal Dr, Suite 1200, Arlington, VA, 22202, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Woods Alex Secretary 2733 S. Crystal Dr, Arlington, VA, 22202
Pellegrini Alan President 2733 S. Crystal Dr, Arlington, VA, 22202
LeLay Frederic Treasurer 2733 S. Crystal Dr, Arlington, VA, 22202
Cresswell Alex Director 350 Longwater Avenue, Green Park Reading, Be, RG2 6F
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 2733 S. Crystal Dr., Suite 1200, Arlington, VA 22202 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 2733 S. Crystal Dr., Suite 1200, Arlington, VA 22202 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2733 S. Crystal Dr, Suite 1200, Arlington, VA 22202 -
CHANGE OF MAILING ADDRESS 2024-02-01 2733 S. Crystal Dr, Suite 1200, Arlington, VA 22202 -
REGISTERED AGENT NAME CHANGED 2023-04-06 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2023-04-06 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000680561 TERMINATED 1000000798776 COLUMBIA 2018-09-26 2028-10-03 $ 815.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-20
Reg. Agent Change 2017-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State