Entity Name: | LUXFER MAGTECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 13 Aug 2014 (10 years ago) |
Date of dissolution: | 25 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Feb 2021 (4 years ago) |
Document Number: | F14000003399 |
FEI/EIN Number | 471002161 |
Mail Address: | 8989 N PORT WASHINGTON RD,, SUITE 211, BAYSIDE, WI, 53217, US |
Address: | 2590 Ridgeway Blvd, Manchester, NJ, 08759, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Maskara Alok | Director | 8989 North Port Washington Rd, Milwaukee, WI, 53217 |
Gardella James G | Director | 2590 RIDGEWAY BLVD., MANCHESTER, NJ, 08759 |
Name | Role | Address |
---|---|---|
Zimmerman Tim | Vice President | 2940 Highland Ave, Cincinnati, OH, 45212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 2590 Ridgeway Blvd, Manchester, NJ 08759 | No data |
REGISTERED AGENT CHANGED | 2021-02-25 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 2590 Ridgeway Blvd, Manchester, NJ 08759 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-25 |
Reg. Agent Change | 2020-09-17 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-04 |
Foreign Profit | 2014-08-13 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State