Search icon

EVONIK CORPORATION - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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