Entity Name: | C.W. BRABENDER INSTRUMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Aug 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F12000003236 |
FEI/EIN Number |
221586078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 E WESLEY ST, SOUTH HACKENSACK, NJ, 07606 |
Mail Address: | 50 E WESLEY ST, SOUTH HACKENSACK, NJ, 07606 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Pielen Christoph | President | 50 E WESLEY ST, SOUTH HACKENSACK, NJ, 07606 |
KOWALSKI RONALD J | Treasurer | 50 E WESLEY ST, SOUTH HACKENSACK, NJ, 07606 |
Moyses Wolfgang | Director | Brabender GmbH & Co. KG, Duisburg |
Szczesny David | Director | BRABENDER GMBH & CO, KG KULTURSTRASSEE, 51-55, DUISBURG, DE 47055, OC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-21 | REGISTERED AGENT SOLUTIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000701225 | ACTIVE | 1000001016769 | COLUMBIA | 2024-10-30 | 2044-11-06 | $ 32,806.23 | 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 | 2023-01-23 |
Reg. Agent Change | 2022-12-21 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State