Search icon

ELLSWORTH ADHESIVES CORPORATION - Florida Company Profile

Company Details

Entity Name: ELLSWORTH ADHESIVES CORPORATION
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: 23 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: F03000005335
FEI/EIN Number 391225837

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

Address: 1060 Woodcock Rd, ORLANDO, FL, 32803, US
Mail Address: ATTN: Andrew Copps, W129 N10825 Washington Drive, GERMANTOWN, WI, 53022, US
ZIP code: 32803
County: Orange
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Ellsworth Patricia F Vice President W129 N10825 Washington Drive, GERMANTOWN, WI, 53022
Ellsworth Paul R Director W129 N10825 Washington Drive, Germantown, WI, 53022
Ellsworth Patricia F Director W129 N10825 Washington Drive, Germantown, WI, 53022
Burnett Lawrence P Director W129 N10825 Washington Drive, GERMANTOWN, WI, 53022
ELLSWORTH EPHRAIM P Chief Executive Officer W129 N10825 Washington Drive, GERMANTOWN, WI, 53022
Copps Andrew J Chief Financial Officer W129 N10825 Washington Drive, GERMANTOWN, WI, 53022

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-01-04 C T Corporation System -
CHANGE OF MAILING ADDRESS 2023-03-08 1060 Woodcock Rd, Suite 108, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2017-09-28 1060 Woodcock Rd, Suite 108, ORLANDO, FL 32803 -
REINSTATEMENT 2017-09-28 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-05 - -
REVOKED FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2018-02-06
REINSTATEMENT 2017-09-28
REINSTATEMENT 2015-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State