Search icon

SOCOTEC ENGINEERING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SOCOTEC ENGINEERING, 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: 23 Jul 2014 (11 years ago)
Branch of: SOCOTEC ENGINEERING, INC., NEW YORK (Company Number 26109)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: F14000003123
FEI/EIN Number 131330690

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

Address: 151 West 42nd Street, FL 24, NEW YORK, NY, 10036, US
Mail Address: 151 West 42nd Street, FL 24, NEW YORK, NY, 10036, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
VECCHIO ROBERT PH.D, P Chief Executive Officer 151 West 42nd Street, FL 24, NEW YORK, NY, 10036
WEISSBACH MARC N Chairman 151 West 42nd Street, FL 24, New York, NY, 10036
Montjotin Herve Vice President 151 West 42nd Street, FL 24, New York, NY, 10036
Larramendy Eleonore PH.D, P Vice President 151 West 42nd Street, FL 24, New York, NY, 10036
Waller Glen Vice President 151 West 42nd Street, FL 24, New York, NY, 10036
Jarkow Lloyd Vice President 151 West 42nd Street, FL 24, New York, NY, 10036
Vecchio Robert SPhd Agent 110 East Broward Boulevard, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-01-20 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 110 East Broward Boulevard, Ft Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-04-19 151 West 42nd Street, FL 24, NEW YORK, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 151 West 42nd Street, FL 24, NEW YORK, NY 10036 -
NAME CHANGE AMENDMENT 2022-01-10 SOCOTEC ENGINEERING, INC. -
REGISTERED AGENT NAME CHANGED 2016-06-08 Vecchio, Robert Scott, Phd -
REINSTATEMENT 2016-06-08 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-19
Name Change 2022-01-10
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State