Search icon

BAXTER CORPORATION ENGLEWOOD - Florida Company Profile

Branch

Company Details

Entity Name: BAXTER CORPORATION ENGLEWOOD
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Nov 2008 (16 years ago)
Branch of: BAXTER CORPORATION ENGLEWOOD, COLORADO (Company Number 19871515332)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Feb 2013 (12 years ago)
Document Number: F08000004729
FEI/EIN Number 84-0527072

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: One Baxter Parkway, Deerfield, IL, 60015, US
Mail Address: One Baxter Parkway, Deerfield, IL, 60015, US
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Brill Vanessa Assi One Baxter Parkway, Deerfield, IL, 60015
Olson Kimberly Assi One Baxter Parkway, Deerfield, IL, 60015
Cascella Michael AJr. Vice President One Baxter Parkway, Deerfield, IL, 60015
Leets Karen L Vice President One Baxter Parkway, Deerfield, IL, 60015
Fleming Christine Assi One Baxter Parkway, Deerfield, IL, 60015
Borzi James Vice President One Baxter Parkway, Deerfield, IL, 60015
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 One Baxter Parkway, Deerfield, IL 60015 -
CHANGE OF MAILING ADDRESS 2024-04-10 One Baxter Parkway, Deerfield, IL 60015 -
NAME CHANGE AMENDMENT 2013-02-05 BAXTER CORPORATION ENGLEWOOD -
REGISTERED AGENT NAME CHANGED 2011-12-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-12-14 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State