BECKER-UNDERWOOD, INC. - Florida Company Profile

Entity Name: | BECKER-UNDERWOOD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Apr 2004 (21 years ago) |
Date of dissolution: | 26 Aug 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Aug 2013 (12 years ago) |
Document Number: | F04000002627 |
FEI/EIN Number | 421295329 |
Mail Address: | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932, US |
Address: | 801 DAYTON AVE., AMES, IA, 50010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STRYKER DAVID M | Vice President | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932 |
GERMINARIO ANTHONY S | ASSI | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932 |
Goldberg STEVEN C | Assi | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932 |
MUENSTERMANN FRIED-WALTER C | Vice President | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932 |
MALONE ROBERT E | Vice President | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932 |
- | Agent | - |
Ansbacher KEITH H | ASSI | 100 PARK AVENUE, FLORHAM PARK, NJ, 07932 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-08-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-04 | 801 DAYTON AVE., AMES, IA 50010 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-07 | 801 DAYTON AVE., AMES, IA 50010 | - |
Name | Date |
---|---|
WITHDRAWAL | 2013-08-26 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-15 |
ANNUAL REPORT | 2010-02-15 |
ANNUAL REPORT | 2009-07-16 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-01-12 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State