Entity Name: | CULLIGAN INTERNATIONAL COMPANY |
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: | 16 Feb 2010 (15 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 16 Aug 2013 (12 years ago) |
Document Number: | F10000000794 |
FEI/EIN Number |
13-3346689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018, US |
Mail Address: | 9399 W. Higgins Road, Suite 1100, Rosemont, IL, 60018, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Bower Laurence | Chief Operating Officer | 9399 W. Higgins Road, Rosemont, IL, 60018 |
Clawson Scott G | Director | 9399 W. Higgins Road, Rosemont, IL, 60018 |
Larned Judd H | Director | 9399 W. Higgins Road, Rosemont, IL, 60018 |
Sanchez Braulio | Vice President | 9399 W. Higgins Road, Rosemont, IL, 60018 |
Hamood Samuel A | Director | 9399 W. Higgins Road, Rosemont, IL, 60018 |
Hamood Samuel | President | 9399 W. Higgins Road, Rosemont, IL, 60018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000091695 | ZIP WATER | ACTIVE | 2018-08-17 | 2028-12-31 | - | 9399 W HIGGINS ROAD,SUITE 1100, ROSEMONT, IL, 60018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 9399 W. Higgins Road, Suite 1100, Rosemont, IL 60018 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 9399 W. Higgins Road, Suite 1100, Rosemont, IL 60018 | - |
MERGER | 2013-08-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000133637 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-05-03 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State