Search icon

CULLIGAN INTERNATIONAL COMPANY - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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

Documents

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