Search icon

BEHR PROCESS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State