Search icon

C.W. BRABENDER INSTRUMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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