Search icon

BASF CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Mines

Mine Information

Mine Name:
Quincy Plant and Mines
Mine Type:
Facility
Mine Status:
Active
Primary Sic:
Common Clays NEC

Parties

Party Name:
Floridin Company
Party Role:
Operator
Start Date:
1987-01-01
End Date:
1997-09-30
Party Name:
BASF Catalysts LLC
Party Role:
Operator
Start Date:
1997-10-01
End Date:
2011-04-14
Party Name:
BASF Corporation
Party Role:
Operator
Start Date:
2011-04-15
End Date:
2022-10-30
Party Name:
Clariant Corporation
Party Role:
Operator
Start Date:
2022-10-31
Party Name:
Floridin Company
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1986-12-31
Party Name:
Clariant AG
Party Role:
Current Controller
Start Date:
2022-10-31
Party Name:
Clariant Corporation
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-01
Type:
Planned
Address:
3535 NW 60TH ST., MIAMI, FL, 33142
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 01 Jun 2025

Sources: Florida Department of State