Search icon

FENWAL, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Garini Alex Chief Financial Officer Three Corporate Drive, Lake Zurich, IL, 60047

Director

Name Role Address
Duenkel Andreas Director Three Corporate Drive, Lake Zurich, IL, 60047
Hauer Christian Director Three Corporate Drive, Lake Zurich, IL, 60047

Vice President

Name Role Address
Cappuzzello Catherine Vice President Three Corporate Drive, Lake Zurich, IL, 60047

Seni

Name Role Address
Kubo Eddie Seni Three Corporate Drive, Lake Zurich, IL, 60047

Secretary

Name Role Address
Day Scott Secretary Three Corporate Drive, Lake Zurich, IL, 60047

Events

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

Documents

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