Entity Name: | EVONIK CORPORATION |
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: | 22 Sep 1977 (48 years ago) |
Branch of: | EVONIK CORPORATION, ALABAMA (Company Number 000-032-642) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Feb 2013 (12 years ago) |
Document Number: | 839171 |
FEI/EIN Number |
630673043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Turner Place, Piscataway, NJ, 08854, US |
Mail Address: | 2 Turner Place, Piscataway, NJ, 08854, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Weiden Alex V | Director | 2 Turner Place, Piscataway, NJ, 08854 |
Tully Bonnie | Director | 2 Turner Place, Piscataway, NJ, 08854 |
Wen Grace X | Treasurer | 2 Turner Place, Piscataway, NJ, 08854 |
Hintermayer Sarah | Director | 2 Turner Place, Piscataway, NJ, 08854 |
Guido Skudlarek | President | 2 Turner Pl, Piscataway, NJ, 08854 |
Bittner Kenneth M. V | Annu | 2 Turner Pl, Piscataway, NJ, 08854 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 2 Turner Place, Piscataway, NJ 08854 | - |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 2 Turner Place, Piscataway, NJ 08854 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-06-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-27 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2013-02-11 | EVONIK CORPORATION | - |
NAME CHANGE AMENDMENT | 2007-10-02 | EVONIK DEGUSSA CORPORATION | - |
NAME CHANGE AMENDMENT | 2001-04-11 | DEGUSSA CORPORATION | - |
NAME CHANGE AMENDMENT | 1999-04-02 | DEGUSSA-HULS CORPORATION | - |
NAME CHANGE AMENDMENT | 1977-12-29 | DEGUSSA CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000467465 | TERMINATED | 1000000469939 | LEON | 2013-02-14 | 2033-02-20 | $ 1,163.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State