Search icon

SCHNEIDER ELECTRIC IT CORPORATION - Florida Company Profile

Company Details

Entity Name: SCHNEIDER ELECTRIC IT CORPORATION
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: 01 Jul 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: F94000003464
FEI/EIN Number 042722013

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

Address: 70 Mechanic St, FOXBORO, MA, 02035, US
Mail Address: c/o DuCharme, McMillen, & Associates, PO BOX 80600, Palatine, IL, 60067, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SHARMA PANKAJ President 201 WASHINGTON ST, BOSTON, MA, 02108
KIBBLE MARY B Secretary 70 Mechanic St, FOXBORO, MA, 02035
RICCI MICHAEL J Asst 70 Mechanic St, FOXBORO, MA, 02035
Murray Robert Vice President 201 Washington Street, Suite 2700, Boston, MA, 02108
Danley James Treasurer 1650 W Crosby Rd, Carrollton, TX, 75006
Fleury William Vice President 70 Mechanic St, Foxboro, MA, 02035
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-25 70 Mechanic St, FOXBORO, MA 02035 -
CHANGE OF MAILING ADDRESS 2015-03-27 70 Mechanic St, FOXBORO, MA 02035 -
NAME CHANGE AMENDMENT 2012-12-17 SCHNEIDER ELECTRIC IT CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2009-09-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-09-25 CORPORATION SERVICE COMPANY -
CANCEL ADM DISS/REV 2007-11-09 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2000-11-06 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State