Search icon

WELCH ALLYN, INC. - Florida Company Profile

Branch

Company Details

Entity Name: WELCH ALLYN, INC.
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: 02 Apr 2009 (16 years ago)
Branch of: WELCH ALLYN, INC., NEW YORK (Company Number 2783610)
Document Number: F09000001352
FEI/EIN Number 02-0623407

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

Address: 4341 State Street Road, Skaneateles, NY, 13153, US
Mail Address: 4341 State Street Road, Skaneateles, NY, 13153, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Fleming Christine Assi 4341 State Street Road, Skaneateles, NY, 13153
Borzi James Vice President 4341 State Street Road, Skaneateles, NY, 13153
Bradford Ellen K Vice President 4341 State Street Road, Skaneateles, NY, 13153
C T CORPORATION SYSTEM Agent -
Vadbunker William Vice President 4341 State Street Road, Skaneateles, NY, 13153
Zielinski Anita Vice President 4341 State Street Road, Skaneateles, NY, 13153
Barruos Maritza Vice President 4341 State Street Road, Skaneateles, NY, 13153

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000067599 WELCH ALLYN PEDIAVISION EXPIRED 2014-06-30 2019-12-31 - 4341 STATE STREET RD, SKANEATELES FALLS, NY, 13153
G14000066964 PEDIAVISION EXPIRED 2014-06-27 2019-12-31 - 4341 STATE STREET RD, SKANEATELES FALLS, NY, 13153

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 One Baxter Parkway, Deerfield, IL 60015 -
CHANGE OF MAILING ADDRESS 2024-04-02 One Baxter Parkway, Deerfield, IL 60015 -
REGISTERED AGENT NAME CHANGED 2015-10-15 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-10-15 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-05-31
Reg. Agent Change 2015-10-15

Date of last update: 01 Jun 2025

Sources: Florida Department of State