Search icon

SARTORIUS STEDIM NORTH AMERICA INC. - Florida Company Profile

Company Details

Entity Name: SARTORIUS STEDIM NORTH AMERICA 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: 19 Sep 2016 (8 years ago)
Document Number: F16000004237
FEI/EIN Number 770669801

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 565 JOHNSON AVENUE, BOHEMIA, NY, 11716, US
Mail Address: 565 JOHNSON AVENUE, BOHEMIA, NY, 11716, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Lehmann Rainer Director 565 JOHNSON AVENUE, BOHEMIA, NY, 11716
Roberts Daniel Vice President 565 JOHNSON AVENUE, BOHEMIA, NY, 11716
Lessler Matthew Chief Financial Officer 565 JOHNSON AVENUE, BOHEMIA, NY, 11716
Coleman Theresa Secretary 565 JOHNSON AVENUE, BOHEMIA, NY, 11716
Phelan Maurice President 565 JOHNSON AVENUE, BOHEMIA, NY, 11716
Zaba Corey Treasurer 565 JOHNSON AVENUE, BOHEMIA, NY, 11716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 565 JOHNSON AVENUE, BOHEMIA, NY 11716 -
CHANGE OF MAILING ADDRESS 2019-07-09 565 JOHNSON AVENUE, BOHEMIA, NY 11716 -
REGISTERED AGENT NAME CHANGED 2017-09-28 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-09-28 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000241941 ACTIVE 1000000989276 COLUMBIA 2024-04-18 2044-04-24 $ 25,344.28 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 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
Reg. Agent Change 2017-09-28
ANNUAL REPORT 2017-04-21
Foreign Profit 2016-09-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State