Entity Name: | BASF 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: | 05 Dec 1977 (47 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 04 Feb 1986 (39 years ago) |
Document Number: | 839620 |
FEI/EIN Number |
161090809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932, US |
Mail Address: | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
HEINZ MICHAEL | President | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932 |
Killeen Karen G | Secretary | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932 |
Ehrhardt Marc | Executive Vice President | 100 Park Ave, Florham Park, NJ, 07932 |
Peruzzi Amy | Assistant Secretary | 100 Park Ave, Florham Park, NJ, 07932 |
SMITH ROBERT N | Vice President | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932 |
MALARA GUILLERMO | Vice President | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | C T Corporation System | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-04 | 100 PARK AVENUE, FLORHAM PARK, NJ 07932 | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 100 PARK AVENUE, FLORHAM PARK, NJ 07932 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-03 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1986-02-04 | BASF CORPORATION | - |
EVENT CONVERTED TO NOTES | 1986-02-04 | - | - |
EVENT CONVERTED TO NOTES | 1978-02-10 | - | - |
NAME CHANGE AMENDMENT | 1978-02-10 | INMONT CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000806043 | TERMINATED | 1000000485916 | LEON | 2013-04-18 | 2033-04-24 | $ 782.39 | 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 | 2024-04-16 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State