Search icon

ANDRITZ INC. - Florida Company Profile

Company Details

Entity Name: ANDRITZ INC.
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: 11 Jul 1979 (46 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: 843777
FEI/EIN Number 141438713

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5405 Windward Parkway, Alpharetta, GA, 30004-3894, US
Mail Address: 5405 Windward Parkway, Alpharetta, GA, 30004-3894, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Schoenbeck Joachim Director Stattegger Strasse 18, Graz, 8045
Nettesheim Heinz N Director Eibesbrunnergasse 20, Vienna, 1120
Kennedy Phillip B Secretary 14101 Capital Blvd, Youngsville, NC, 27596
Suray Donald J Treasurer 14101 Capital Boulevard, Youngsville, NC, 27596
Lacovelli Domenico Director 5405 Windward Parkway, Alpharetta, GA, 300043894
LaCruz Clua Robert President 5405 Windward Parkway, Alpharetta, GA, 300043894

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 5405 Windward Parkway, Suite 100W, Alpharetta, GA 30004-3894 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-02-12 5405 Windward Parkway, Suite 100W, Alpharetta, GA 30004-3894 -
MERGER 2017-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000176657
AMENDMENT 2015-03-17 - -
REGISTERED AGENT NAME CHANGED 2011-09-26 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2002-01-14 ANDRITZ INC. -
NAME CHANGE AMENDMENT 2000-06-23 ANDRITZ-AHLSTROM INC. -
NAME CHANGE AMENDMENT 1996-03-19 AHLSTROM MACHINERY INC. -
AMENDMENT 1987-04-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
Merger 2017-12-13
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State