Search icon

VERTIV CORPORATION - Florida Company Profile

Company Details

Entity Name: VERTIV 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: 02 Jul 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2022 (2 years ago)
Document Number: P30034
FEI/EIN Number 31-0715256

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

Address: 505 N. Cleveland Avenue, Westerville, OH, 43082, US
Mail Address: 505 N. Cleveland Avenue, Westerville, OH, 43082, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Maxeiner Lynne Assi 505 N. Cleveland Avenue, Westerville, OH, 43082
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Albertazzi Giordano President 505 N. Cleveland Avenue, Westerville, OH, 43082
Maxeiner Lynne M Director 505 N. Cleveland Avenue, Westerville, OH, 43082
Fallon David J Director 505 N. Cleveland Avenue, Westerville, OH, 43082
Fallon David J Treasurer 505 N. Cleveland Avenue, Westerville, OH, 43082
Fallon David J Vice President 505 N. Cleveland Avenue, Westerville, OH, 43082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 505 N. Cleveland Avenue, Westerville, OH 43082 -
CHANGE OF MAILING ADDRESS 2024-04-09 505 N. Cleveland Avenue, Westerville, OH 43082 -
AMENDMENT 2022-11-01 - -
NAME CHANGE AMENDMENT 2018-09-17 VERTIV CORPORATION -
REGISTERED AGENT NAME CHANGED 1992-03-27 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-20
Amendment 2022-11-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-25
AMENDED ANNUAL REPORT 2020-10-22
ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2019-03-19
Name Change 2018-09-17
ANNUAL REPORT 2018-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State