Entity Name: | PUROLATOR INTERNATIONAL, 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) |
Branch of: | PUROLATOR INTERNATIONAL, INC., ILLINOIS (Company Number CORP_60269645) |
Document Number: | F11000003804 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TWO JERICHO PLACE, SUITE 204, JERICHO, NY, 11753, US |
Mail Address: | TWO JERICHO PLACE, SUITE 204, JERICHO, NY, 11753, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
NOEL SUE-LYNN | Corp | 2727 Meadowpine Blvd., Mississauga, On, L5N 01 |
TESSY PAUL | Seni | Two Jericho Place, Jericho, NY, 11753 |
Ferguson John | Chief Executive Officer | 2727 Meadowpine Blvd., Mississauga, On, L5N 01 |
MURRIN TINA | CONT | 2727 Meadowpine Blvd., Mississauga, L5N 01 |
Spanjaard Chris | Seni | 2727 Meadowpine Blvd., Mississauga, On, L5N 01 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-28 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-28 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | TWO JERICHO PLACE, SUITE 204, JERICHO, NY 11753 | - |
CHANGE OF MAILING ADDRESS | 2018-04-05 | TWO JERICHO PLACE, SUITE 204, JERICHO, NY 11753 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000328285 | TERMINATED | 1000000591010 | BROWARD | 2014-03-07 | 2024-03-13 | $ 1,788.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
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