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 |
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 |
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 | - |
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