Search icon

PUROLATOR INC. - Florida Company Profile

Company Details

Entity Name: PUROLATOR 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: 21 Sep 2011 (14 years ago)
Document Number: F11000003797
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2727 Meadowpine Blvd., Mississauga, On, L5N 0E1, CA
Mail Address: 2727 Meadowpine Blvd., Mississauga, On, L5N 0E1, CA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
NOEL SUE-LYNN Secretary 2727 Meadowpine Blvd., Mississauga, On, L5N 01
NOEL SUE-LYNN Vice President 2727 Meadowpine Blvd., Mississauga, On, L5N 01
Ferguson John President 2727 Meadowpine Blvd., Mississauga, On, L5N 01
SPANJAARD CHRIS Secretary 2727 Meadowpine Blvd., Mississauga, On, L5N 01
SPANJAARD CHRIS Vice President 2727 Meadowpine Blvd., Mississauga, On, L5N 01
MURRIN TINA Secretary 2727 Meadowpine Blvd., Mississauga, L5N 01
MURRIN TINA Vice President 2727 Meadowpine Blvd., Mississauga, L5N 01
HILL TIM Vice President 2727 Meadowpine Blvd., Mississauga, On, L5N 01
MANSOUR RAMSEY Secretary 2727 Meadowpine Blvd., Mississauga, On, L5N 01

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 2727 Meadowpine Blvd., Mississauga, Ontario L5N 0E1 CA -
CHANGE OF MAILING ADDRESS 2022-04-26 2727 Meadowpine Blvd., Mississauga, Ontario L5N 0E1 CA -
REGISTERED AGENT NAME CHANGED 2019-01-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2019-01-28
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State