Search icon

HENKEL US OPERATIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: HENKEL US OPERATIONS 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: 04 Sep 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: 850283
FEI/EIN Number 410957894

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

Address: ONE HENKEL WAY, ROCKY HILL, CT, 06067, US
Mail Address: ONE HENKEL WAY, ROCKY HILL, CT, 06067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
McNamee Robert Secretary ONE HENKEL WAY, ROCKY HILL, CT, 06067
Lewis Jonathan M Assi ONE HENKEL WAY, ROCKY HILL, CT, 06067
Demankowski Bryan Director ONE HENKEL WAY, ROCKY HILL, CT, 06067
Becker Christof Director ONE HENKEL WAY, ROCKY HILL, CT, 06067
Kolb Stefan Treasurer ONE HENKEL WAY, ROCKY HILL, CT, 06067
Koyuncu Fatih Director ONE HENKEL WAY, ROCKY HILL, CT, 06067
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2018-07-25 HENKEL US OPERATIONS CORPORATION -
CHANGE OF MAILING ADDRESS 2010-04-27 ONE HENKEL WAY, ROCKY HILL, CT 06067 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-16 ONE HENKEL WAY, ROCKY HILL, CT 06067 -
REGISTERED AGENT NAME CHANGED 2008-12-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2008-12-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 1985-08-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
Name Change 2018-07-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State