Entity Name: | SIEMENS 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: | 24 Jul 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2022 (3 years ago) |
Document Number: | P25388 |
FEI/EIN Number |
132623356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 80600, Indianapolis, IN, 46280, US |
Address: | 200 Massachusetts Av, SUITE 600, WASHINGTON, DC, 20001, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Humpton Barbara | President | 200 Massachusetts Av, WASHINGTON, DC, 20001 |
VOLPERT HEIKO | Executive | 100 TECHNOLOGY DRIVE, ALPHARETTA, GA, 30005 |
ELLIS LONNIE | SENI | 200 WOOD AVENUE SOUTH, ISELIN, NJ, 08830 |
NAARDING EWOUT | Vice President | 4800 NORTH POINT PARKWAY, ALPHARETTA, GA, 30022 |
FAIRCHILD ANN | Secretary | 200 Massachusetts Av, WASHINGTON, DC, 20001 |
MIGNELLA ROBERT | Vice President | 200 WOOD AVENUE SOUTH, ISELIN, NJ, 08830 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-12 | 200 Massachusetts Av, SUITE 600, WASHINGTON, DC 20001 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 200 Massachusetts Av, SUITE 600, WASHINGTON, DC 20001 | - |
REINSTATEMENT | 2022-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-09-29 | CT CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-12 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-09-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State