Search icon

JOHN BEAN TECHNOLOGIES CORPORATION

Company Details

Entity Name: JOHN BEAN TECHNOLOGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jan 2025 (11 days ago)
Document Number: F03000002326
FEI/EIN Number 91-1650317
Address: 70 West Madison Street, Suite 4400, Chicago, IL, 60602, US
Mail Address: 70 West Madison Street, Suite 4400, Chicago, IL, 60602, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Lagarrigue Emmanuel Director 70 West Madison Street, Chicago, IL, 60602
Brasier Barbara L Director 70 West Madison Street, Chicago, IL, 60602
Kawalek Polly Director 70 West Madison Street, Chicago, IL, 60602

Depu

Name Role Address
Popp Noah N Depu 70 West Madison Street, Chicago, IL, 60602

Vice President

Name Role Address
Packard Gregory A Vice President 70 West Madison Street, Chicago, IL, 60602

President

Name Role Address
Deck Brian A President 70 West Madison Street, Chicago, IL, 60602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004095 JBT AEROTECH, JETWAY SYSTEMS EXPIRED 2017-01-11 2022-12-31 No data 70 WEST MADISON, SUITE 4400, CHICAGO, IL, 60602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 70 West Madison Street, Suite 4400, Chicago, IL 60602 No data
CHANGE OF MAILING ADDRESS 2022-04-04 70 West Madison Street, Suite 4400, Chicago, IL 60602 No data
REINSTATEMENT 2018-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-07 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
MERGER 2017-12-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000177415
NAME CHANGE AMENDMENT 2008-06-20 JOHN BEAN TECHNOLOGIES CORPORATION No data

Court Cases

Title Case Number Docket Date Status
JOHN BEAN TECHNOLOGIES CORPORATION VS CECIL MICHAEL GREEN 2D2016-2903 2016-07-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-002520

Parties

Name JOHN BEAN TECHNOLOGIES CORPORATION
Role Appellant
Status Active
Representations SARAH LAHLOU - AMINE, ESQ.
Name CECIL MICHAEL GREEN
Role Appellee
Status Active
Representations ROBERT J. ARANDA, ESQ., JONATHAN B. TROHN, ESQ.
Name Hon. Andrea Teves Smith
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2016-08-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ
Docket Date 2016-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN BEAN TECHNOLOGIES CORPORATION
Docket Date 2016-07-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ Noted - cm
On Behalf Of JOHN BEAN TECHNOLOGIES CORPORATION
Docket Date 2016-07-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE - Noted MS & DAW/cm
On Behalf Of JOHN BEAN TECHNOLOGIES CORPORATION
Docket Date 2016-07-14
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ The petitioner's motion for clarification is denied as moot.
Docket Date 2016-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR LEAVE TO REPLY TO RESPONSE TO AMENDED EMERGENCY MOTION FOR STAY
On Behalf Of JOHN BEAN TECHNOLOGIES CORPORATION
Docket Date 2016-07-12
Type Response
Subtype Response
Description RESPONSE ~ Noted - PJK & JLB /cm
On Behalf Of CECIL MICHAEL GREEN
Docket Date 2016-07-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ INDEX TO THE APPENDIX FOR RESPONSE TO AMENDED EMERGENCY MOTION FOR STAY
On Behalf Of CECIL MICHAEL GREEN
Docket Date 2016-07-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-07-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of JOHN BEAN TECHNOLOGIES CORPORATION
Docket Date 2016-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-07-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN BEAN TECHNOLOGIES CORPORATION
Docket Date 2016-07-07
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AMENDED
Docket Date 2016-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-07
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ The petitioner's amended emergency motion to stay is considered as a motion to review the trial court's order denying its motion for stay. The motion is provisionally granted and the proceedings in the trial court, including the deposition of the petitioner's chief financial officer, are stayed pending this court's final disposition of the motion to review the trial court's order denying stay. The respondent shall file a response to the motion to review the trial court's order denying stay by July 12, 2016.
JOHN BEAN TECHNOLOGIES CORPORATION VS CECIL MICHAEL GREEN 2D2016-0037 2016-01-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-002520

Parties

Name JOHN BEAN TECHNOLOGIES CORPORATION
Role Appellant
Status Active
Representations MARK D. TINKER, ESQ., DEE ANN J. MC LEMORE, ESQ.
Name CECIL MICHAEL GREEN
Role Appellee
Status Active
Representations JONATHAN B. TROHN, ESQ., ROLAND A. HERMIDA, I I, ESQ.
Name Hon. Andrea Teves Smith
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOHN BEAN TECHNOLOGIES CORPORATION
Docket Date 2016-04-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss appeal is denied as moot.
Docket Date 2016-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondent has filed a motion to dismiss the instant petition for certiorari as moot. Petitioner shall file a response to the motion to dismiss within ten days.
Docket Date 2016-04-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL AS MOOT
On Behalf Of CECIL MICHAEL GREEN
Docket Date 2016-03-02
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE BRIEF TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHN BEAN TECHNOLOGIES CORPORATION
Docket Date 2016-02-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The respondent's motion to relinquish jurisdiction is denied as unnecessary. See Casper & Friends, Inc. v. Nelson, 915 So. 2d 646 (Fla. 2d DCA 2005); Curry v. State, 880 So. 2d 751 (Fla. 2d DCA 2004).
Docket Date 2016-02-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ INDEX TO THE APPENDIX FOR RESPONSE BRIEF TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CECIL MICHAEL GREEN
Docket Date 2016-02-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE BRIEF TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CECIL MICHAEL GREEN
Docket Date 2016-02-11
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER JOHN BEAN TECHNOLOGIES CORP/S RESPONSE INOPPOSITION TO RESPONDENT CECIL MICHAEL GREEN'S MOTIONTO RELINOUISH JURISDICTION
On Behalf Of JOHN BEAN TECHNOLOGIES CORPORATION
Docket Date 2016-02-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of CECIL MICHAEL GREEN
Docket Date 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2016-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CECIL MICHAEL GREEN
Docket Date 2016-01-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ *mail for Hon. Andrea Smith returned and remailed on 02/02/16*
Docket Date 2016-01-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
Docket Date 2016-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOHN BEAN TECHNOLOGIES CORPORATION
Docket Date 2016-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-09-24
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-07
Merger 2017-12-28
ANNUAL REPORT 2017-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State