Search icon

EPPENDORF NORTH AMERICA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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