Search icon

FACTSET RESEARCH SYSTEM INC. - Florida Company Profile

Company Details

Entity Name: FACTSET RESEARCH SYSTEM 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: 08 Jan 2019 (6 years ago)
Last Event: DROPPING DBA
Event Date Filed: 10 Oct 2019 (6 years ago)
Document Number: F19000000121
FEI/EIN Number 133362547

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

Address: 45 Glover Avenue, NORWALK, CT, 06850, US
Mail Address: 45 Glover Avenue, NORWALK, CT, 06850, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
SNOW PHILIP Director 45 Glover Avenue, NORWALK, CT, 06850
ABRAMS ROBIN A Director 45 Glover Avenue, NORWALK, CT, 06850
BILLEADEAU SCOTT A Director 45 Glover Avenue, NORWALK, CT, 06850
FRANK MALCOLM Director 45 Glover Avenue, NORWALK, CT, 06850
JORDAN SHEILA B Director 45 Glover Avenue, NORWALK, CT, 06850
Stern Rachel Secretary 45 Glover Avenue, NORWALK, CT, 06850

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-28 45 Glover Avenue, NORWALK, CT 06850 -
CHANGE OF MAILING ADDRESS 2020-04-28 45 Glover Avenue, NORWALK, CT 06850 -
DROPPING ALTERNATE NAME 2019-10-10 FACTSET RESEARCH SYSTEM INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000701415 TERMINATED 1000001016924 COLUMBIA 2024-10-31 2044-11-06 $ 31,939.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000130470 ACTIVE 1000000880753 COLUMBIA 2021-03-16 2031-03-24 $ 1,963.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
Dropping Alternate Name 2019-10-10
Foreign Profit 2019-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State