Entity Name: | EPPENDORF NORTH AMERICA, 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: | 15 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2018 (7 years ago) |
Document Number: | F11000001191 |
FEI/EIN Number |
112994494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 Freshwater Blvd, Enfield, CT, 06082, US |
Mail Address: | 175 Freshwater Blvd, Enfield, CT, 06082, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAUSER ANDREW | Vice President | 175 Freshwater Blvd, Enfield, CT, 06082 |
Barger Dennis | Director | 175 Freshwater Blvd, Enfield, CT, 06082 |
Pelt Eva V | Chairman | 175 Freshwater Blvd, Enfield, CT, 06082 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-07 | 175 Freshwater Blvd, Enfield, CT 06082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 175 Freshwater Blvd, Enfield, CT 06082 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2018-10-22 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000395804 | TERMINATED | 1000000999992 | COLUMBIA | 2024-06-20 | 2044-06-26 | $ 2,329.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-26 |
Reg. Agent Change | 2020-07-16 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State