Search icon

SCHNEIDER ELECTRIC USA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

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 2018-03-29
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