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 |
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 |
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 |
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 | - | - |
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 |
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