Entity Name: | GARDNER DENVER HANOVER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Apr 2004 (21 years ago) |
Date of dissolution: | 10 Jun 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jun 2009 (16 years ago) |
Document Number: | F04000002264 |
FEI/EIN Number | 521302710 |
Address: | 1800 GARDNER EXPWY, QUINCY, IL, 62305-9364 |
Mail Address: | 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62301 |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
CORNELL HELEN | President | 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62301 |
Name | Role | Address |
---|---|---|
PAGLIARA TRACY D | Vice President | 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62301 |
Name | Role | Address |
---|---|---|
PAGLIARA TRACY D | Assistant Secretary | 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62301 |
STEELE JEREMY | Assistant Secretary | 1800 GARDNER EXPRESSWAY, QUINCY, IL, 62301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-06-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-10 | 1800 GARDNER EXPWY, QUINCY, IL 62305-9364 | No data |
NAME CHANGE AMENDMENT | 2007-04-04 | GARDNER DENVER HANOVER, INC. | No data |
CHANGE OF MAILING ADDRESS | 2006-08-07 | 1800 GARDNER EXPWY, QUINCY, IL 62305-9364 | No data |
Name | Date |
---|---|
Withdrawal | 2009-06-10 |
ANNUAL REPORT | 2008-05-29 |
Name Change | 2007-04-04 |
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-08-07 |
Reg. Agent Change | 2005-11-15 |
ANNUAL REPORT | 2005-02-07 |
Foreign Profit | 2004-04-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State