Entity Name: | XYLEM WATER SOLUTIONS U.S.A., 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: | 11 Oct 2011 (14 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jan 2012 (13 years ago) |
Document Number: | F11000004074 |
FEI/EIN Number |
45-2080074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4828 Parkway Plaza Blvd, Charlotte, NC, 28217, US |
Mail Address: | 4828 Parkway Plaza Blvd, Charlotte, NC, 28217, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Pifer Justin A | Director | 4828 Parkway Plaza Blvd, Charlotte, NC, 28217 |
Blais Marc | Vice President | 4828 Parkway Plaza Blvd, Charlotte, NC, 28217 |
Fisher Matthew | Vice President | 4828 Parkway Plaza Blvd, Charlotte, NC, 28217 |
Fisher Matthew | Director | 4828 Parkway Plaza Blvd, Charlotte, NC, 28217 |
Valencia Christine | Vice President | 4828 Parkway Plaza Blvd, Charlotte, NC, 28217 |
Bilelis Peter A | Vice President | 4828 Parkway Plaza Blvd, Charlotte, NC, 28217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 4828 Parkway Plaza Blvd, Charlotte, NC 28217 | - |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 4828 Parkway Plaza Blvd, Charlotte, NC 28217 | - |
NAME CHANGE AMENDMENT | 2012-01-10 | XYLEM WATER SOLUTIONS U.S.A., INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000614255 | ACTIVE | 1000000973608 | COLUMBIA | 2023-12-08 | 2043-12-13 | $ 34,113.42 | 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 | 2024-03-06 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State