Search icon

CARL ZEISS, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARL ZEISS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Oct 1994 (31 years ago)
Branch of: CARL ZEISS, INC., NEW YORK (Company Number 2070273)
Date of dissolution: 02 May 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 May 2008 (17 years ago)
Document Number: F94000005111
FEI/EIN Number 131495820
Address: ONE ZEISS DRIVE, THORNWOOD, NY, 10594, US
Mail Address: ONE ZEISS DRIVE, ATTN: TAX DEPARTMENT, THORNWOOD, NY, 10594, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KURZ DIETER D Chairman ONE ZEISS DRIVE, THORNWOOD, NY, 10594
KURZ DIETER D Director ONE ZEISS DRIVE, THORNWOOD, NY, 10594
SHARP JAMES A President ONE ZEISS DR, THORNWOOD, NY, 10594
SHARP JAMES A Director ONE ZEISS DR, THORNWOOD, NY, 10594
LEE GREG Director ONE ZEISS DRIVE, THORNWOOD, NY, 10594
OLIVO JAMES A Vice President ONE ZEISS DRIVE, THORNWOOD, NY, 10594
OLIVO JAMES A Treasurer ONE ZEISS DRIVE, THORNWOOD, NY, 10594
KUPERSCHMID HERBERT Director ONE ZEISS DR, THORNWOOD, NY, 10594
MARGOLIN SCOTT D Secretary ONE ZEISS DR, THORNWOOD, NY, 10594

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-05-02 - -
NAME CHANGE AMENDMENT 2002-03-12 CARL ZEISS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-04-07 ONE ZEISS DRIVE, THORNWOOD, NY 10594 -
CHANGE OF MAILING ADDRESS 1999-04-07 ONE ZEISS DRIVE, THORNWOOD, NY 10594 -
NAME CHANGE AMENDMENT 1997-12-08 CARL ZEISS HOLDING CO., INC. -

Documents

Name Date
Withdrawal 2008-05-02
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-02-09
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-21
Name Change 2002-03-12
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State