Search icon

BEHR PROCESS CORPORATION - Florida Company Profile

Company Details

Entity Name: BEHR PROCESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Mar 1995 (30 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: F95000001508
FEI/EIN Number 951801944

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

Mail Address: C/O TAX DEPARTMENT, 17450 College Parkway, Livonia, MI, 48152, US
Address: 1801 E. St. Andrew Place, SANTA ANA, CA, 92705, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SZNEWAJS JOHN G Treasurer 17450 College Parkway, Livonia, MI, 48152
SULLIVAN JONATHAN M Secretary 1801 E. St. Andrew Place, SANTA ANA, CA, 92705
SULLIVAN JONATHAN M Vice President 1801 E. St. Andrew Place, SANTA ANA, CA, 92705
FILLEY JEFFREY D President 1801 E. St. Andrew Place, SANTA ANA, CA, 92705
COLE KENNETH G Secretary 17450 College Parkway, Livonia, MI, 48152
RODES KATHLEEN S Vice President 17450 College Parkway, Livonia, MI, 48152

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000119924 WORK TOOLS APPLICATORS ACTIVE 2021-09-16 2026-12-31 - 17450 COLLEGE PARKWAY, LIVONIA, MI, 48152
G18000089613 BEHR PAINT COMPANY EXPIRED 2018-08-13 2023-12-31 - 17450 COLLEGE PKWY., VICONIA, MI, 48152
G14000098150 MASCO COATINGS GROUP EXPIRED 2014-09-26 2019-12-31 - 21001 VAN BORN ROAD, TAYLOR, MI, 48180

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 1801 E. St. Andrew Place, SANTA ANA, CA 92705 -
CHANGE OF MAILING ADDRESS 2018-04-03 1801 E. St. Andrew Place, SANTA ANA, CA 92705 -
REGISTERED AGENT NAME CHANGED 2000-06-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-06-26 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2024-04-04
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State