Search icon

GUSMER MACHINERY GROUP, INC.

Company Details

Entity Name: GUSMER MACHINERY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Aug 2000 (24 years ago)
Date of dissolution: 28 Apr 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Apr 2003 (22 years ago)
Document Number: F00000002714
FEI/EIN Number 223410925
Address: 7380 SAND LAKE ROAD, SUITE 500, ORLANDO, FL, 32819
Mail Address: 12243 BRANFORD STREET, SUN VALLEY, CA, 91352, US
ZIP code: 32819
County: Orange
Place of Formation: DELAWARE

Chairman

Name Role Address
KAMINS PHILIP Chairman 12243 BRANFORD STREET, SUN VALLEY, CA, 91352

Director

Name Role Address
KAMINS PHILIP Director 12243 BRANFORD STREET, SUN VALLEY, CA, 91352
COMMETTE DENIS S Director ONE GUSMER DRIVE, LAKEWOOD, NH, 08701
JOHNSON LORI M Director 12243 BRANFORD STREET, SUN VALLEY, CA, 91352
CHEONG T C Director 12243 BRANFORD STREET, SUN VALLEY, CA, 91352
MARTIN FREDERICK Director ONE GUSMER DRIVE, LAKEWOOD, NJ, 08701

President

Name Role Address
COMMETTE DENIS S President ONE GUSMER DRIVE, LAKEWOOD, NH, 08701

Vice President

Name Role Address
COMMETTE DOUGLAS Vice President ONE GUSMER DRIVE, LAKEWOOD, NH, 08701
JOHNSON LORI M Vice President 12243 BRANFORD STREET, SUN VALLEY, CA, 91352
MARTIN FREDERICK Vice President ONE GUSMER DRIVE, LAKEWOOD, NJ, 08701

Secretary

Name Role Address
JOHNSON LORI M Secretary 12243 BRANFORD STREET, SUN VALLEY, CA, 91352

Treasurer

Name Role Address
JOHNSON LORI M Treasurer 12243 BRANFORD STREET, SUN VALLEY, CA, 91352

Chief Financial Officer

Name Role Address
CHEONG T C Chief Financial Officer 12243 BRANFORD STREET, SUN VALLEY, CA, 91352

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-25 7380 SAND LAKE ROAD, SUITE 500, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2002-06-25 7380 SAND LAKE ROAD, SUITE 500, ORLANDO, FL 32819 No data

Documents

Name Date
Withdrawal 2003-04-28
ANNUAL REPORT 2002-06-25
Reg. Agent Change 2001-02-26
ANNUAL REPORT 2001-01-31
Foreign Profit 2000-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State