Entity Name: | DENNISON MANUFACTURING COMPANY |
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: | 21 Sep 1966 (59 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Aug 1988 (37 years ago) |
Document Number: | 819892 |
FEI/EIN Number |
04-1242100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8080 Norton Parkway, Mentor, OH, 44060, US |
Mail Address: | 8080 Norton Parkway, Mentor, OH, 44060, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
Lovins Gregory S | Vice President | 8080 Norton Parkway, Mentor, OH, 44060 |
Walker Ignacio J | Director | 8080 Norton Parkway, Mentor, OH, 44060 |
Arora Vikas | Director | 8080 Norton Parkway, Mentor, OH, 44060 |
Santiago Divina | Vice President | 8080 Norton Parkway, Mentor, OH, 44060 |
Santiago Divina | Director | 8080 Norton Parkway, Mentor, OH, 44060 |
Walker Ignacio S | President | 8080 Norton Parkway, Mentor, OH, 44060 |
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 8080 Norton Parkway, Mentor, OH 44060 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 8080 Norton Parkway, Mentor, OH 44060 | - |
REGISTERED AGENT NAME CHANGED | 2003-11-07 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-11-07 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
AMENDMENT | 1988-08-17 | - | - |
AMENDMENT | 1987-07-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State