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 |
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 |
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. | - |
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