Entity Name: | REICHERT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Feb 2015 (10 years ago) |
Document Number: | F05000007489 |
FEI/EIN Number | 161642706 |
Address: | 1100 Cassatt Road, Berwyn, PA, 19312, US |
Mail Address: | 1100 Cassatt Road, Berwyn, PA, 19312, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CARINO LYNN | Secretary | 1100 Cassatt Road, Berwyn, PA, 19312 |
Name | Role | Address |
---|---|---|
COLEMAN KEVIN C | Treasurer | 1100 Cassatt Road, Berwyn, PA, 19312 |
Name | Role | Address |
---|---|---|
FRANK DAVID A | ASSI | 1100 Cassatt Road, Berwyn, PA, 19312 |
Name | Role | Address |
---|---|---|
CIAMPITTI TONY J | Director | 1100 Cassatt Road, Berwyn, PA, 19312 |
Matzig Dr. Jens C | Director | 1100 Cassatt Road, Berwyn, PA, 19312 |
Name | Role | Address |
---|---|---|
Lee-Bennett Ian | President | 1100 Cassatt Road, Berwyn, PA, 19312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 1100 Cassatt Road, Berwyn, PA 19312 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 1100 Cassatt Road, Berwyn, PA 19312 | No data |
REINSTATEMENT | 2015-02-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-30 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-29 |
Reinstatement | 2015-02-02 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State