Search icon

PENTAIR SSC US CO.

Company Details

Entity Name: PENTAIR SSC US CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Oct 2014 (10 years ago)
Date of dissolution: 06 Oct 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: F14000004593
FEI/EIN Number 30-0840521
Mail Address: 8000 WEST FLORISSANT AVE., ST. LOUIS, MO, 63136
Address: 5500 WAYZATA BLVD., SUITE 600, MINNEAPOLIS, MN, 55416, US
Place of Formation: DELAWARE

Director

Name Role Address
HARRIS KIM Director 5500 WAYZATA BLVD., SUITE 600, MINNEAPOLIS, MN, 55416
JILEK ANGELA D Director 5500 WAYZATA BLVD., SUITE 600, MINNEAPOLIS, MN, 55416

Secretary

Name Role Address
STOKES JASON Secretary 5500 WAYZATA BLVD., SUITE 600, MINNEAPOLIS, MN, 55416

Vice President

Name Role Address
Borin Mark Vice President 5500 WAYZATA BLVD., SUITE 600, MINNEAPOLIS, MN, 55416

Assistant Secretary

Name Role Address
MESARICK STEVEN B Assistant Secretary 5500 WAYZATA BLVD., SUITE 600, MINNEAPOLIS, MN, 55416

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-10-06 No data No data
CHANGE OF MAILING ADDRESS 2017-10-06 5500 WAYZATA BLVD., SUITE 600, MINNEAPOLIS, MN 55416 No data
REGISTERED AGENT CHANGED 2017-10-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-04 5500 WAYZATA BLVD., SUITE 600, MINNEAPOLIS, MN 55416 No data

Documents

Name Date
Withdrawal 2017-10-06
Reg. Agent Change 2017-05-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-19
Foreign Profit 2014-10-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State