Entity Name: | INGERSOLL-RAND INDUSTRIAL U.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | F19000004516 |
FEI/EIN Number | 84-2172128 |
Address: | 525 Harbour Place, Suite 600, Davidson, NC, 28036, US |
Mail Address: | 525 Harbour Place, Suite 600, Davidson, NC, 28036, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Schiesl Andrew | Director | 525 Harbour Place, Davidson, NC, 28036 |
Kini Vikram | Director | 525 Harbour Place, Davidson, NC, 28036 |
Name | Role | Address |
---|---|---|
Kini Vikram | Vice President | 525 Harbour Place, Davidson, NC, 28036 |
Schiesl Andrew | Vice President | 525 Harbour Place, Davidson, NC, 28036 |
Scheske Mike | Vice President | 525 Harbour Place, Davidson, NC, 28036 |
Keene Kathleen | Vice President | 525 Harbour Place, Davidson, NC, 28036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 525 Harbour Place, Suite 600, Davidson, NC 28036 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-25 | 525 Harbour Place, Suite 600, Davidson, NC 28036 | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-13 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-18 |
Reg. Agent Change | 2020-03-13 |
ANNUAL REPORT | 2020-02-08 |
Foreign Profit | 2019-10-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State