Search icon

SENSIENT TECHNOLOGIES CORPORATION - Florida Company Profile

Company Details

Entity Name: SENSIENT TECHNOLOGIES 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: 01 Oct 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2001 (24 years ago)
Document Number: 850566
FEI/EIN Number 390561070

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

Address: 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
Mail Address: 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
ROLFS STEPHEN J Secretary 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
ROLFS STEPHEN J Chief Financial Officer 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
TORNEHL TOBIN CCAO 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
Manning Paul Chief Executive Officer 777 E. WISCONSIN AVENUE, MILWAUKEE, WI, 53202
AGALLAR AMY Vice President 777 E. WISCONSIN AVENUE, MILWAUKEE, WI, 53202
JONES AMY S Vice President 777 E. WISCONSIN AVENUE, MILWAUKEE, WI, 53202
Manning John J GCS 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI, 53202
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI 53202 -
CHANGE OF MAILING ADDRESS 2012-03-30 777 EAST WISCONSIN AVENUE, MILWAUKEE, WI 53202 -
NAME CHANGE AMENDMENT 2001-06-14 SENSIENT TECHNOLOGIES CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 1992-06-12 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-06-12 CT CORPORATION SYSTEM -
AMENDMENT 1990-07-17 - -
AMENDMENT 1987-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State