Search icon

BECTON DICKINSON AND COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

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
Polen Thomas M President 1 Becton Drive, Franklin Lakes, NJ, 07417
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Burzik Catherine M Director 1 Becton Drive, Franklin Lakes, NJ, 07417
Eckert Robert Andrew Director 1 Becton Drive, Franklin Lakes, NJ, 07417
Fraser Claire M Director 1 Becton Drive, Franklin Lakes, NJ, 07417
Jones Christopher Director 1 Becton Drive, Franklin Lakes, NJ, 07417
Scott Bertram L Director 1 Becton Drive, Franklin Lakes, NJ, 07417

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State