Search icon

BECTON DICKINSON AND COMPANY - Florida Company Profile

Company Details

Entity Name: BECTON DICKINSON AND 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: 02 Mar 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jun 1987 (38 years ago)
Document Number: 824176
FEI/EIN Number 22-0760120

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

Address: 1 Becton Drive, Franklin Lakes, NJ, 07417, US
Mail Address: 1 Becton Drive, Franklin Lakes, NJ, 07417, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Henderson Jeffrey W Director 1 Becton Drive, Franklin Lakes, NJ, 07417
Quinn Michelle Exec 1 Becton Drive, Franklin Lakes, NJ, 07417
Simunovich Ami E Seni 1 Becton Drive, Franklin Lakes, NJ, 07417
DeFazio Gary Seni 1 Becton Drive, Franklin Lakes, NJ, 07417
Spoerel Thomas Secretary 1 Becton Drive, Franklin Lakes, NJ, 07417
Spoerel Thomas Vice President 1 Becton Drive, Franklin Lakes, NJ, 07417
Polen Thomas W Chairman 1 Becton Drive, Franklin Lakes, NJ, 07417
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000025914 BD DISTRIBUTION CENTER ACTIVE 2013-03-14 2028-12-31 - 1 BECTON DRIVE, ATTN: ANDREW STELLON MC #119, FRANKLIN LAKES, NJ, 07417

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 1 Becton Drive, Franklin Lakes, NJ 07417 -
CHANGE OF MAILING ADDRESS 2024-03-20 1 Becton Drive, Franklin Lakes, NJ 07417 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-05-20 CT CORPORATION SYSTEM -
AMENDMENT 1987-06-09 - -
AMENDMENT 1987-05-27 - -
AMENDMENT 1986-05-27 - -
AMENDMENT 1985-04-04 - -
AMENDMENT 1984-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000346443 TERMINATED 1000000825640 DADE 2019-05-09 2039-05-15 $ 1,255.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000709535 TERMINATED 1000000800067 COLUMBIA 2018-10-12 2028-10-24 $ 407.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State