Entity Name: | SCHNEIDER ELECTRIC USA, 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: | 06 Jun 1989 (36 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jan 2010 (15 years ago) |
Document Number: | P24621 |
FEI/EIN Number |
362440683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 WASHINGTON ST, ONE BOSTON PLACE, BOSTON, MA, 02108, US |
Mail Address: | c/o DuCharme, McMillen, & Associates, PO BOX 80600, Indianapolis, IN, 46280, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
PAUL AAMIR | President | 1111 PASQUINELLI DR, WESTMONT, IL, 60559 |
Murray Robert | Vice President | 201 Washington Street, Suite 2700, Boston, MA, 02108 |
DANLEY JAMES | Treasurer | 1650 W CROSBY RD, CARROLLTON, TX, 75006 |
Kibble Mary B | Secretary | 70 Mechanic St, Foxboro, MA, 02035 |
Fleury William | Vice President | 70 Mechanic St, Foxboro, MA, 02035 |
Maxson Hilary | Director | 35 Rue Joseph Monier, Rueil Malmaison |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-21 | 201 WASHINGTON ST, ONE BOSTON PLACE, SUITE 2700, BOSTON, MA 02108 | - |
CHANGE OF MAILING ADDRESS | 2015-03-27 | 201 WASHINGTON ST, ONE BOSTON PLACE, SUITE 2700, BOSTON, MA 02108 | - |
NAME CHANGE AMENDMENT | 2010-01-05 | SCHNEIDER ELECTRIC USA, INC. | - |
REGISTERED AGENT NAME CHANGED | 2006-04-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
AMEND TO STOCK AND NAME CHANGE | 1989-09-22 | SQUARE D COMPANY | - |
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 | 2018-03-29 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State