Search icon

CHECKPOINT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: CHECKPOINT 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: 26 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2014 (11 years ago)
Document Number: F93000002063
FEI/EIN Number 221895850

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

Address: 161 Worcester Road, Framingham, MA, 01701, US
Mail Address: 111 Gordon Baker Road, Toronto, On, M2H 3R1, CA
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Furtado Suzana Secretary 111 Gordon Baker Road, Toronto, On, M2H 31
Washchuk Sean Treasurer 111 Gordon Baker Road, Toronto, On, M2H 31
Esposito Joe Vice President 101 WOLF DRIVE, THOROFARE, NJ, 08086
Martin Geoffrey T Director 161 Worcester Road, Framingham, MA, 01701
Vaidyanathan Lalitha Vice President 161 Worcester Road, Framingham, MA, 01701
McClendon Mark Vice President 17700 Foltz Parkway, Strongsville, OH, 44149
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 161 Worcester Road, Suite 403, Framingham, MA 01701 -
CHANGE OF MAILING ADDRESS 2025-01-13 161 Worcester Road, Suite 403, Framingham, MA 01701 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-13 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2016-07-13 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2014-06-23 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2006-10-10 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-12-20 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-16
Reg. Agent Change 2016-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State