Search icon

SIEMENS INDUSTRY SOFTWARE INC. - Florida Company Profile

Company Details

Entity Name: SIEMENS INDUSTRY SOFTWARE 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: 20 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: F98000000337
FEI/EIN Number 752728894

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

Address: 5800 GRANITE PKWY, SUITE 600, PLANO, TX, 75024
Mail Address: PO box 80600, Indianapolis, IN, 46280, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HEMMELGARN ANTHONY President 5800 GRANITE PKWY, PLANO, TX, 75024
NENTWICH TIMO Chief Financial Officer 5800 GRANITE PKWY, PLANO, TX, 75024
DIETZ STEVEN Secretary 5800 GRANITE PKWY, PLANO, TX, 75024
ELLIS LONNIE J Asst 200 WOOD AVENUE SOUTH, ISELIN, NJ, 08830

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 5800 GRANITE PKWY, SUITE 600, PLANO, TX 75024 -
REGISTERED AGENT NAME CHANGED 2022-09-29 C T CORPORATION SYSTEM -
REINSTATEMENT 2022-09-29 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2019-10-22 SIEMENS INDUSTRY SOFTWARE INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 5800 GRANITE PKWY, SUITE 600, PLANO, TX 75024 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2007-10-12 SIEMENS PRODUCT LIFECYCLE MANAGEMENT SOFTWARE INC. -
NAME CHANGE AMENDMENT 2004-07-19 UGS CORP. -
NAME CHANGE AMENDMENT 2003-11-14 UGS PLM SOLUTIONS INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-09-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-25
Name Change 2019-10-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State