HENRY SCHEIN PPT, INC. - Florida Company Profile

Entity Name: | HENRY SCHEIN PPT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 14 Dec 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2024 (a year ago) |
Document Number: | F05000007255 |
FEI/EIN Number | 900250136 |
Address: | 10920 WEST LINCOLN AVENUE, WEST ALLIS, WI, 53227 |
Mail Address: | 10920 WEST LINCOLN AVENUE, WEST ALLIS, WI, 53227, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
- | Agent | - |
ETTINGER MICHAEL S | Director | 135 Duryea Road, Melville, NY, 11747 |
Mlotek Mark E | Director | 135 Duryea Road, Melville, NY, 11747 |
South Ronald N | Director | 135 Duryea Road, Melville, NY, 11747 |
BRESLAWSKI JAMES p | President | 135 Duryea Road, Melville, NY, 11747 |
Ferrero Jennifer | Secretary | 135 Duryea Road, Melville, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-26 | 10920 WEST LINCOLN AVENUE, WEST ALLIS, WI 53227 | - |
REINSTATEMENT | 2024-04-25 | - | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 10920 WEST LINCOLN AVENUE, WEST ALLIS, WI 53227 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-25 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2009-11-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
REINSTATEMENT | 2024-04-25 |
REINSTATEMENT | 2009-11-30 |
ANNUAL REPORT | 2008-02-24 |
ANNUAL REPORT | 2007-01-06 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2006-02-12 |
Foreign Profit | 2005-12-14 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State