Search icon

MTS SYSTEMS CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: MTS SYSTEMS CORPORATION
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: 07 Sep 2012 (13 years ago)
Branch of: MTS SYSTEMS CORPORATION, MINNESOTA (Company Number ae4913e5-afd4-e011-a886-001ec94ffe7f)
Document Number: F12000003710
FEI/EIN Number 41-0908057

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

Address: 14000 Technology Drive, Eden Prairie, MN, 55344, US
Mail Address: 14000 Technology Drive, Eden Prairie, MN, 55344, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
Walker Dean Vice President 14000 Technology Drive, Eden Prairie, MN, 55344
McGovern Phillip J Assi 14000 Technology Drive, Eden Prairie, MN, 55344
Silva Guilherme d President 14000 Technology Drive, Eden Prairie, MN, 55344
Silva Guil Director 14000 Technology Drive, Eden Prairie, MN, 55344
Livingston David O Director 14000 Technology Drive, Eden Prairie, MN, 55344
Schott Jennifer Director 14000 Technology Drive, Eden Prairie, MN, 55344
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134219 MTS EXPIRED 2019-12-19 2024-12-31 - 14000 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 14000 Technology Drive, Eden Prairie, MN 55344 -
CHANGE OF MAILING ADDRESS 2024-04-15 14000 Technology Drive, Eden Prairie, MN 55344 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State