Search icon

THOMSON REUTERS (GRC) INC. - Florida Company Profile

Company Details

Entity Name: THOMSON REUTERS (GRC) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Dec 2012 (12 years ago)
Date of dissolution: 10 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Dec 2018 (6 years ago)
Document Number: F12000004933
FEI/EIN Number 900886282

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

Address: THREE TIMES SQUARE, NEW YORK, NY, 10036
Mail Address: C/O LEGAL DEPARTMENT THOMAS REUTERS, 3 TIMES SQUARE, NEW YORK, NY, 10036
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOLD MARC E Director THREE TIMES SQUARE, NEW YORK, NY, 10036
CANNIZZARO SEAN Director THREE TIMES SQUARE, NEW YORK, NY, 10036
WALKER LINDA J Director THREE TIMES SQUARE, NEW YORK, NY, 10036
NAUGHTON MICHAEL President THREE TIMES SQUARE, NEW YORK, NY, 10036
POCSIK DARREN B Secretary THREE TIMES SQUARE, NEW YORK, NY, 10036
BEL ROBERTO E Treasurer THREE TIMES SQUARE, NEW YORK, NY, 10036

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036210 ODEN EXPIRED 2015-04-10 2020-12-31 - 3 TIMES SQUARE, NEW YORK, NY, 10036

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-10 - -
CHANGE OF MAILING ADDRESS 2018-12-10 THREE TIMES SQUARE, NEW YORK, NY 10036 -
REGISTERED AGENT CHANGED 2018-12-10 REGISTERED AGENT REVOKED -

Documents

Name Date
Withdrawal 2018-12-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-21
Foreign Profit 2012-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State