Search icon

PUROLATOR INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

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