Entity Name: | FENWAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Nov 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2007 (17 years ago) |
Document Number: | F06000007345 |
FEI/EIN Number | 205885325 |
Address: | Three Corporate Drive, Lake Zurich, IL, 60047, US |
Mail Address: | Three Corporate Drive, Lake Zurich, IL, 60047, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Garini Alex | Chief Financial Officer | Three Corporate Drive, Lake Zurich, IL, 60047 |
Name | Role | Address |
---|---|---|
Duenkel Andreas | Director | Three Corporate Drive, Lake Zurich, IL, 60047 |
Hauer Christian | Director | Three Corporate Drive, Lake Zurich, IL, 60047 |
Name | Role | Address |
---|---|---|
Cappuzzello Catherine | Vice President | Three Corporate Drive, Lake Zurich, IL, 60047 |
Name | Role | Address |
---|---|---|
Kubo Eddie | Seni | Three Corporate Drive, Lake Zurich, IL, 60047 |
Name | Role | Address |
---|---|---|
Day Scott | Secretary | Three Corporate Drive, Lake Zurich, IL, 60047 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | Three Corporate Drive, Lake Zurich, IL 60047 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | Three Corporate Drive, Lake Zurich, IL 60047 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | THREE CORPORATE DRIVE, LAKE ZURICH, IL 60047 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-07 | THREE CORPORATE DRIVE, LAKE ZURICH, IL 60047 | No data |
REGISTERED AGENT NAME CHANGED | 2013-11-12 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-11-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
REINSTATEMENT | 2007-10-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-06-12 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State