Entity Name: | BULTHAUP 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: | 23 Feb 2000 (25 years ago) |
Branch of: | BULTHAUP CORPORATION, NEW YORK (Company Number 2394050) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 Dec 2013 (11 years ago) |
Document Number: | F00000000984 |
FEI/EIN Number |
134075124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 South Robertson Blvd, Ste 213, LOS ANGELES, CA, 90048, US |
Mail Address: | 101 South Robertson Blvd, Ste 213, LOS ANGELES, CA, 90048, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MYHR CHARLOTTE | Chief Operating Officer | 153 S Robertson Blvd, LOS ANGELES, CA, 90048 |
TIETZ RETO | Director | Bulthaup GmbH & Co KG, Bodenkirchen, Ba, 84155 |
ECKERT MARC O | Director | Bulthaup GmbH & Co KG, Bodenkirchen, Ba, 84155 |
Majmudar Suchit | Chief Executive Officer | 101 South Robertson Blvd, LOS ANGELES, CA, 90048 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 101 South Robertson Blvd, Ste 213, LOS ANGELES, CA 90048 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 101 South Robertson Blvd, Ste 213, LOS ANGELES, CA 90048 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
AMENDMENT | 2013-12-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-06-05 | COGENCY GLOBAL INC. | - |
CANCEL ADM DISS/REV | 2009-04-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
AMENDED ANNUAL REPORT | 2023-11-14 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State