Search icon

DEMATIC CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DEMATIC CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Dec 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2007 (18 years ago)
Document Number: F05000007397
FEI/EIN Number 043834872
Address: 507 PLYMOUTH AVE, NE, GRAND RAPIDS, MI, 49505
Mail Address: 507 PLYMOUTH AVE, NE, GRAND RAPIDS, MI, 49505
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
Larsson Michael President 2450 West 5th North Street, Summerville, SC, 29483
Howard Yntema Director 507 Plymouth Ave. N.E., Grand Rapids, MI, 49505
Keller David Secretary 507 Plymouth Ave. N.E., Grand Rapids, MI, 49505
Anderson Nigel Treasurer 507 PLYMOUTH AVE, NE, GRAND RAPIDS, MI, 49505
Walsh Timothy Director 507 PLYMOUTH AVE, NE, GRAND RAPIDS, MI, 49505

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 507 PLYMOUTH AVE, NE, GRAND RAPIDS, MI 49505 -
CHANGE OF MAILING ADDRESS 2024-01-12 507 PLYMOUTH AVE, NE, GRAND RAPIDS, MI 49505 -
REGISTERED AGENT NAME CHANGED 2024-01-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2007-10-26 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-04-30
Reg. Agent Change 2024-01-12
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-12-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State