Search icon

SWISSLOG LOGISTICS, INC.

Company Details

Entity Name: SWISSLOG LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 02 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 31 Oct 2008 (16 years ago)
Document Number: F03000002771
FEI/EIN Number 541312235
Address: 161 ENTERPRISE DR., NEWPORT NEWS, VA, 23603, US
Mail Address: 161 Enterprise Drive, Newport News, VA, 23603, US
Place of Formation: VIRGINIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Assi

Name Role Address
WILLIAMS JOHN Assi 11080 Circle Point Rd, Ste 500, Westminster, CO, 80020

Treasurer

Name Role Address
JUTZ STEPHAN Treasurer 161 ENTERPRISE DRIVE, NEWPORT NEWS, VA, 236031369

Asst

Name Role Address
Moser Kelly Asst 11080 Circle Point Rd, Ste 500, Westminster, CO, 80020

Secretary

Name Role Address
Bermudez Michael Secretary 161 Enterprise Dr, Newport News, VA, 23603

Director

Name Role Address
Kaufmann Heiko Director 6600 Center Dr, Sterling Heights, MI, 48312

Vice President

Name Role Address
Roche Colman Vice President 161 ENTERPRISE DR., NEWPORT NEWS, VA, 23603

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 161 ENTERPRISE DR., NEWPORT NEWS, VA 23603 No data
REGISTERED AGENT NAME CHANGED 2018-11-19 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CANCEL ADM DISS/REV 2008-10-31 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-03
Reg. Agent Change 2018-11-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State