Entity Name: | BECKMAN COULTER GENOMICS 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: | 06 Nov 2009 (15 years ago) |
Date of dissolution: | 21 Jan 2025 (3 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2025 (3 months ago) |
Document Number: | F09000004380 |
FEI/EIN Number |
94-3448514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36 Cherry Hill Drive, Danvers, MA, 01923, US |
Mail Address: | 36 Cherry Hill Drive, Danvers, MA, 01923, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
McFaden Frank | Director | 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037 |
Orland Kathleen | President | 36 Cherry Hill Drive, Danvers, MA, 01923 |
Cornell Brett | Vice President | 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037 |
Tursi Adam | Assi | 36 Cherry Hill Drive, Danvers, MA, 01923 |
McFaden Frank | Vice President | 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037 |
O'Reilly James | Vice President | 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-24 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-24 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 36 Cherry Hill Drive, Danvers, MA 01923 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 36 Cherry Hill Drive, Danvers, MA 01923 | - |
Name | Date |
---|---|
Withdrawal | 2025-01-21 |
Reg. Agent Change | 2024-06-24 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-11 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State