Search icon

THE BENDIX CORPORATION - Florida Company Profile

Company Details

Entity Name: THE BENDIX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 1964 (61 years ago)
Date of dissolution: 01 Aug 1985 (40 years ago)
Last Event: MERGER
Event Date Filed: 01 Aug 1985 (40 years ago)
Document Number: 817969
FEI/EIN Number 380341261

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

Address: COLUMBIA RD. & PARK AVE., P.O.BOX 1057R, MORRISTOWN, NJ, 07960
Mail Address: COLUMBIA RD. & PARK AVE., P.O.BOX 1057R, MORRISTOWN, NJ, 07960
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HENNESSY, E. L. Chairman COLUMBIA RD. & PK AVE., MORRISTOWN, NJ
HENNESSY, E. L. Director COLUMBIA RD. & PK AVE., MORRISTOWN, NJ
PURPLE, W. C. President 1000 WILSON BLVD, ARLINGTON, VA
PURPLE, W. C. Director 1000 WILSON BLVD, ARLINGTON, VA
KAYSER, D. R. Vice President COLUMBIA RD. & PK AVE., MORRISTOWN, NJ
KAYSER, D. R. Director COLUMBIA RD. & PK AVE., MORRISTOWN, NJ
PURPLE, W. C. Vice President 1000 WILSON BLVD, ARLINGTON, VA
HUGHES, J. A. AC COLUMBIA RD. & PK AVE., MORRISTOWN, NJ
GELDERT, F. D. Vice President 1000 WILSON BLVD, ARLINGTON, VA

Events

Event Type Filed Date Value Description
MERGER 1985-08-01 - MERGING INTO: 805437
EVENT CONVERTED TO NOTES 1985-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 1984-07-12 COLUMBIA RD. & PARK AVE., P.O.BOX 1057R, MORRISTOWN, NJ 07960 -
CHANGE OF MAILING ADDRESS 1984-07-12 COLUMBIA RD. & PARK AVE., P.O.BOX 1057R, MORRISTOWN, NJ 07960 -
EVENT CONVERTED TO NOTES 1984-07-09 - -
EVENT CONVERTED TO NOTES 1983-04-22 - -
EVENT CONVERTED TO NOTES 1982-12-28 - -
EVENT CONVERTED TO NOTES 1981-07-13 - -
EVENT CONVERTED TO NOTES 1981-04-08 - -
EVENT CONVERTED TO NOTES 1980-08-14 - -

Court Cases

Title Case Number Docket Date Status
VOLKSWAGEN GROUP OF AMERICA, INC. VS DAISY HARMON, etc., et al. 4D2012-4419 2012-12-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 11-004289

Parties

Name VOLKSWAGEN GROUP OF AMERICA, INC.
Role Petitioner
Status Active
Representations Ari C. Shapiro, Michelle C. Levy
Name PNEUMO ABEX CORPORATION
Role Respondent
Status Active
Name TOYOTA MOTOR CORPORATION
Role Respondent
Status Active
Name ALLIED SIGNAL
Role Respondent
Status Active
Name AMERICAN HONDA MOTOR COMPANY,
Role Respondent
Status Active
Name THE GOODYEAR TIRE & RUBBER CO
Role Respondent
Status Active
Name ALLIED CORPORATION
Role Respondent
Status Active
Name PNEUMO ABEX LLC
Role Respondent
Status Active
Name ESTATE OF BERNARD HARMON
Role Respondent
Status Active
Name FORD MOTOR COMPANY
Role Respondent
Status Active
Name BERNARD HARMON
Role Respondent
Status Active
Name TOYOTA MOTOR SALES
Role Respondent
Status Active
Name NISSAN NORTH AMERICA, INC.
Role Respondent
Status Active
Name NISSAN MOTOR CO.
Role Respondent
Status Active
Name BORG-WARNER CORPORATION
Role Respondent
Status Active
Name THE BENDIX CORPORATION
Role Respondent
Status Active
Name HONEYWELL INTERNATIONAL INC.
Role Respondent
Status Active
Name DAISY HARMON
Role Respondent
Status Active
Representations Clarke Sturge, Anthony Nolan Upshaw, VIRGINIA E. JOHNSON (DNU), Susan J. Cole, Timothy John Ferguson, M. STEPHEN SMITH (DNU), DAVID AARON JAGOLINZER, HENRY SALAS, Melissa Raspall Alvarez, AMANDA G. ALTMAN, MARC GREENE, MICHAEL J. CRIST, THOMAS SCHLOTZHAUER
Name HENNESSY INDUSTRIES, LLC
Role Respondent
Status Active
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's request for oral argument filed February 28, 2013, is hereby denied.
Docket Date 2013-04-10
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2013-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Michelle Levy ***DENIED; SEE 4-10-13 ORDER***
Docket Date 2013-02-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER ("REPLY BRIEF")
On Behalf Of VOLKSWAGEN GROUP OF AMERICA
Docket Date 2013-02-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of DAISY HARMON
Docket Date 2013-01-29
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2013-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECT CERTIFICATE OF HEARING TRANSCRIPT DATED 11/7/12 (CORRECT CERTIFICATE ATTACHED)
On Behalf Of VOLKSWAGEN GROUP OF AMERICA
Docket Date 2012-12-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AND NOTICE OF APPEARANCE PT Ari C. Shapiro 0183253
Docket Date 2012-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-14
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of VOLKSWAGEN GROUP OF AMERICA

Date of last update: 03 Apr 2025

Sources: Florida Department of State