Entity Name: | ENPRO INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 15 Nov 2012 (12 years ago) |
Document Number: | F12000004650 |
FEI/EIN Number | 01-0573945 |
Address: | 5605 Carnegie Blvd., Suite 500, Charlotte, NC, 28209, US |
Mail Address: | 5605 Carnegie Blvd., Suite 500, Charlotte, NC, 28209, US |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Ferguson Justin | Secretary | 5605 Carnegie Blvd., Charlotte, NC, 28209 |
Bower Steven | Secretary | 5605 Carnegie Blvd., Charlotte, NC, 28209 |
Name | Role | Address |
---|---|---|
Price Thomas | Assi | 5605 Carnegie Blvd., Charlotte, NC, 28209 |
Name | Role | Address |
---|---|---|
van der Graaf Kees | Director | 5605 Carnegie Blvd., Charlotte, NC, 28209 |
Botts Thomas M | Director | 5605 Carnegie Blvd., Charlotte, NC, 28209 |
Brueck Felix M | Director | 5605 Carnegie Blvd., Charlotte, NC, 28209 |
Name | Role | Address |
---|---|---|
Bower Steven | Vice President | 5605 Carnegie Blvd., Charlotte, NC, 28209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 5605 Carnegie Blvd., Suite 500, Charlotte, NC 28209 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 5605 Carnegie Blvd., Suite 500, Charlotte, NC 28209 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State