Search icon

REXAM BEVERAGE CAN COMPANY - Florida Company Profile

Company Details

Entity Name: REXAM BEVERAGE CAN COMPANY
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: 13 Dec 1979 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jul 2002 (23 years ago)
Document Number: 844938
FEI/EIN Number 362241181

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

Address: 9300 W 108TH CIRCLE, Westminster, CO, 80021, US
Mail Address: P O Box 9005, Broomfield, CO, 80021-0905, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Fisher Daniel W Director 9300 W 108th Circle, Westminster, CO, 80021
Lim-Johnson Hannah Director 9300 W 108th Circle, Westminster, CO, 80021
Carey Nate C Vice President 9300 W 108th Circle, Westminster, CO, 80021
Dempsey William R Vice President 9300 W 108th Circle, Westminster, CO, 80021
Ulrich Shirley N Vice President 9300 W 108th Circle, Broomfield, CO, 80021
Wells John W Vice President 9300 W 108th Circle, Westminster, CO, 80021
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 9300 W 108TH CIRCLE, Westminster, CO 80021 -
CHANGE OF MAILING ADDRESS 2019-04-02 9300 W 108TH CIRCLE, Westminster, CO 80021 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-09 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-06-09 C T CORPORATION SYSTEM -
REINSTATEMENT 2002-07-03 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 2000-12-07 REXAM BEVERAGE CAN COMPANY -
NAME CHANGE AMENDMENT 1987-06-30 AMERICAN NATIONAL CAN COMPANY -
EVENT CONVERTED TO NOTES 1987-06-30 - -
EVENT CONVERTED TO NOTES 1986-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
Reg. Agent Change 2017-06-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State