Search icon

DOVER ENGINEERED PRODUCT SEGMENT, INC. - Florida Company Profile

Company Details

Entity Name: DOVER ENGINEERED PRODUCT SEGMENT, INC.
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: 16 Jun 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: F03000002965
FEI/EIN Number 391766586

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Dover Corporation 3005 HIGHLAND PARKWAY, DOWNERS GROVE, IL, 60515-5855, US
Mail Address: Dover Corporation 3005 HIGHLAND PARKWAY, DOWNERS GROVE, IL, 60515-5855, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Nelson John C Director 3005 HIGHLAND PARKWAY, DOWNERS GROVE, IL, 60515
Ali Munzir Director 6050 Hellyer Avenue, San Jose, CA, 95138
Woenker Christopher Director 3005 Highland Parkway, Downers Grove, IL, 60515

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 3005 Highland Parkway, Dover Corporation, Suite 200, Downers Grove, IL 60515-5855 -
CHANGE OF MAILING ADDRESS 2025-01-10 3005 Highland Parkway, Dover Corporation, Suite 200, Downers Grove, IL 60515-5855 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 Dover Corporation 3005 HIGHLAND PARKWAY, SUITE 200, DOWNERS GROVE, IL 60515-5855 -
CHANGE OF MAILING ADDRESS 2024-04-22 Dover Corporation 3005 HIGHLAND PARKWAY, SUITE 200, DOWNERS GROVE, IL 60515-5855 -
REGISTERED AGENT NAME CHANGED 2020-08-17 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2020-08-17 - -
NAME CHANGE AMENDMENT 2020-08-03 DOVER ENGINEERED PRODUCT SEGMENT, INC. -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2008-08-25 DOVER ENGINEERED SYSTEMS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
REINSTATEMENT 2020-08-17
Name Change 2020-08-03
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State