Entity Name: | MTS SYSTEMS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Sep 2012 (12 years ago) |
Branch of: | MTS SYSTEMS CORPORATION, MINNESOTA (Company Number ae4913e5-afd4-e011-a886-001ec94ffe7f) |
Document Number: | F12000003710 |
FEI/EIN Number | 41-0908057 |
Address: | 14000 Technology Drive, Eden Prairie, MN, 55344, US |
Mail Address: | 14000 Technology Drive, Eden Prairie, MN, 55344, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Walker Dean | Vice President | 14000 Technology Drive, Eden Prairie, MN, 55344 |
Name | Role | Address |
---|---|---|
McGovern Phillip J | Assi | 14000 Technology Drive, Eden Prairie, MN, 55344 |
Name | Role | Address |
---|---|---|
Silva Guilherme d | President | 14000 Technology Drive, Eden Prairie, MN, 55344 |
Name | Role | Address |
---|---|---|
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 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000134219 | MTS | EXPIRED | 2019-12-19 | 2024-12-31 | No data | 14000 TECHNOLOGY DRIVE, EDEN PRAIRIE, MN, 55344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 14000 Technology Drive, Eden Prairie, MN 55344 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 14000 Technology Drive, Eden Prairie, MN 55344 | No data |
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 Feb 2025
Sources: Florida Department of State