Entity Name: | BRUKER DALTONICS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Aug 2010 (14 years ago) |
Date of dissolution: | 24 May 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 May 2019 (6 years ago) |
Document Number: | F10000003794 |
FEI/EIN Number | 331064877 |
Address: | 40 Manning Road, Billerica, MA, 01821, US |
Mail Address: | 40 Manning Road, Billerica, MA, 01821, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LAUKIEN FRANK HPhd | Director | 40 Manning Road, Billerica, MA, 01821 |
Name | Role | Address |
---|---|---|
STEIN RICHARD M | Secretary | 40 Manning Road, Billerica, MA, 01821 |
Name | Role | Address |
---|---|---|
SREGA JUERGEN | President | 40 Manning Road, Billerica, MA, 01821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-05-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 40 Manning Road, Billerica, MA 01821 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 40 Manning Road, Billerica, MA 01821 | No data |
REGISTERED AGENT NAME CHANGED | 2014-09-02 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
Withdrawal | 2019-05-24 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-21 |
Reg. Agent Change | 2014-09-02 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State