Entity Name: | FERRUM PROCESS SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Aug 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Aug 2020 (5 years ago) |
Document Number: | F16000003876 |
FEI/EIN Number |
52-2198061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2125 CENTER AVE, STE 507, FT LEE, NJ, 07024, US |
Mail Address: | 2125 CENTER AVE, STE 507, FT LEE, NJ, 07024, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Buehlmann Beat | President | Industriestrasse 11, Schafisheim, 5503 |
DANOFF RICHARD | Secretary | 2125 CENTER AVE, STE 507, FT LEE, NJ, 07024 |
BUEHLMANN Beat | Director | Industriestrasse 11, Schafisheim, 5503 |
Tadic Oliver | Director | Industriestrasse 11, Schafisheim, 5503 |
Diakourakis George | Director | Industriestrasse 11, Schafisheim, 5503 |
Kluewer Martin | Director | Industriestrasse 11, Schafisheim, 5503 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DROPPING ALTERNATE NAME | 2020-08-26 | FERRUM INC. | - |
NAME CHANGE AMENDMENT | 2020-08-26 | FERRUM PROCESS SYSTEMS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
Dropping Alternate Name | 2020-08-26 |
Name Change | 2020-08-26 |
AMENDED ANNUAL REPORT | 2020-08-24 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State