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 |
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 | - |
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 | - | - |
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