Entity Name: | ANDRITZ HYDRO CORP. |
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 Apr 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Mar 2015 (10 years ago) |
Document Number: | F04000002267 |
FEI/EIN Number |
133632405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5405 Windward Pkwy, Alpharetta, GA, 30004-3894, US |
Address: | 10735 DAVID TAYLOR DR. STE. 500, CHARLOTTE, NC, 28262 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Lenzin Christian | Director | Via Daniele Manin 16/18, Schio, Vi, 36015 |
Schoeberl Martin | Director | Eibesbrunnergasse 20, Vienna, Vi, 1120 |
Kennedy Phillip B | Secretary | 14101 Capital Blvd., Youngsville, NC, 27596 |
Suray Donald J | Treasurer | 14101 Capital Boulevard, Youngsville, NC, 27596 |
Kriegler Gerhard | Director | Escher-Wyss-Weg 1, Ravensburg, 88212 |
Sauze Frederic | Director | Av. Ciudad Industrial No 977, Morelia, Mi, 58200 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-12 | 10735 DAVID TAYLOR DR. STE. 500, CHARLOTTE, NC 28262 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2015-03-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-23 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2009-01-22 | ANDRITZ HYDRO CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-18 | 10735 DAVID TAYLOR DR. STE. 500, CHARLOTTE, NC 28262 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State