Entity Name: | ELLSWORTH ADHESIVES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 23 Oct 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2017 (7 years ago) |
Document Number: | F03000005335 |
FEI/EIN Number | 391225837 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
ELLSWORTH EPHRAIM P | Chief Executive Officer | W129 N10825 Washington Drive, GERMANTOWN, WI, 53022 |
Name | Role | Address |
---|---|---|
Ellsworth Patricia F | Vice President | W129 N10825 Washington Drive, GERMANTOWN, WI, 53022 |
Name | Role | Address |
---|---|---|
Copps Andrew J | Chief Financial Officer | W129 N10825 Washington Drive, GERMANTOWN, WI, 53022 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-05 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2024-01-04 | C T Corporation System | No data |
CHANGE OF MAILING ADDRESS | 2023-03-08 | 1060 Woodcock Rd, Suite 108, ORLANDO, FL 32803 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-28 | 1060 Woodcock Rd, Suite 108, ORLANDO, FL 32803 | No data |
REINSTATEMENT | 2017-09-28 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-10-05 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
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 Feb 2025
Sources: Florida Department of State