UMICORE THIN FILM PRODUCTS USA INC. - Florida Company Profile

Entity Name: | UMICORE THIN FILM PRODUCTS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Apr 2016 (9 years ago) |
Date of dissolution: | 20 Apr 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Apr 2020 (5 years ago) |
Document Number: | F16000001758 |
FEI/EIN Number | 473788373 |
Mail Address: | 3600 GLENWOOD AVENUE, SUITE 250, RALEIGH, NC, 27612 |
Address: | 3600 Glenwood Ave., Suite 250, Raleigh, NC, 27612, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Thogersen Joakim | Director | Building N70 , Maglebjergvej 22, Lyngby, 2800 |
WHITE Nathan | President | 3600 GLENWOOD AVE, SUITE 250, Houston, TX, 77058 |
GASKINS K. CURRY | Secretary | 3600 GLENWOOD AVE, SUITE 250, RALEIGH, NC, 27612 |
BERK DAVID F | Treasurer | 3600 GLENWOOD AVE, SUITE 250, RALEIGH, NC, 27612 |
McKelvey Thomas | Regi | 3600 GLENWOOD AVE, SUITE 250, RALEIGH, NC, 27612 |
Caffarey Mark | Vice President | 3600 Glenwood Ave., Raleigh, NC, 27612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-20 | 3600 Glenwood Ave., Suite 250, Raleigh, NC 27612 | - |
REGISTERED AGENT CHANGED | 2020-04-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 3600 Glenwood Ave., Suite 250, Raleigh, NC 27612 | - |
Name | Date |
---|---|
WITHDRAWAL | 2020-04-20 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-24 |
Foreign Profit | 2016-04-12 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State