BOBST GROUP NORTH AMERICA, INC. - Florida Company Profile

Entity Name: | BOBST GROUP NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 01 May 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | F07000002337 |
FEI/EIN Number | 222210537 |
Address: | 10 Waterview Blvd, Ste 100, Parsippany, NJ, 07054, US |
Mail Address: | 10 Waterview Blvd, Ste 100, Parsippany, NJ, 07054, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Baerga Maria | Treasurer | 10 Waterview Blvd, Parsippany, NJ, 07054 |
Talbot Mark | Assi | 10 Waterview Blvd, Parsippany, NJ, 07054 |
Torchia John | Secretary | 10 Waterview Blvd, Parsippany, NJ, 07054 |
Lesser-Garzone Michele | Assi | 10 Waterview Blvd, Parsippany, NJ, 07054 |
Bobst Jean-Pascal | Director | 10 Waterview Blvd, Parsippany, NJ, 07054 |
- | Agent | - |
Gigon Alex | President | 10 Waterview Blvd, Parsippany, NJ, 07054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-26 | 10 Waterview Blvd, Parsippany, NJ 07054 | - |
CHANGE OF MAILING ADDRESS | 2021-07-26 | 10 Waterview Blvd, Parsippany, NJ 07054 | - |
REINSTATEMENT | 2019-10-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-04 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-07-26 |
ANNUAL REPORT | 2020-07-21 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-16 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State