Entity Name: | HACH 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: | 06 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2024 (6 months ago) |
Document Number: | F02000004577 |
FEI/EIN Number |
42-0704420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 Lindbergh Drive, Loveland, CO, 80539, US |
Mail Address: | 5600 Lindbergh Drive, PO Box 389, Loveland, CO, 80539, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Gonyea Deborah | Vice President | 5600 Lindbergh Drive, Loveland, CO, 80539 |
Skeete Bernard | Vice President | 5600 Lindbergh Drive, Loveland, CO, 80539 |
Vagnini Michael | Vice President | 5600 Lindbergh Drive, Loveland, CO, 80539 |
Ralhan Sameer | Vice President | 5600 Lindbergh Drive, Loveland, CO, 80539 |
Bolling Thomas | President | 5600 Lindbergh Drive, Loveland, CO, 80539 |
Walker Kimberly | Vice President | 5600 Lindbergh Drive, Loveland, CO, 80539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-23 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2024-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 5600 Lindbergh Drive, Loveland, CO 80539 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 5600 Lindbergh Drive, Loveland, CO 80539 | - |
AMENDMENT | 2022-09-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2009-07-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-29 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-23 |
ANNUAL REPORT | 2023-04-25 |
Amendment | 2022-09-20 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State