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
HYLTON LAURIE G Director 45 Glover Avenue, NORWALK, CT, 06850
KAI CHOY SIEW Director 45 Glover Avenue, NORWALK, CT, 06850
McLoughlin Christopher Secretary 45 Glover Avenue, NORWALK, CT, 06850
SNOW PHILIP Director 45 Glover Avenue, NORWALK, CT, 06850
ABRAMS ROBIN A Director 45 Glover Avenue, NORWALK, CT, 06850
FRANK MALCOLM Director 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 Jun 2025

Sources: Florida Department of State