BAMBERGER POLYMERS, INC. - Florida Company Profile
Branch
Entity Name: | BAMBERGER POLYMERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 May 1997 (28 years ago) |
Branch of: | BAMBERGER POLYMERS, INC., NEW YORK (Company Number 1701205) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jan 2018 (8 years ago) |
Document Number: | F97000002424 |
FEI/EIN Number | 113143366 |
Address: | 1900 Summit Tower Blvd., Orlando, FL, 32810, US |
Mail Address: | 1900 Summit Tower Blvd., Orlando, FL, 32810, US |
ZIP code: | 32810 |
City: | Orlando |
County: | Orange |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COCO PAUL | Secretary | Two Jericho Plaza, Jericho, NY, 11753 |
- | Agent | - |
DON DENNIS | Director | Two Jericho Plaz, Jericho, NY, 11753 |
Nielson Dennis | President | 1900 Summit Tower Blvd., Orlando, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-02-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 1900 Summit Tower Blvd., Suite 900, Orlando, FL 32810 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 1900 Summit Tower Blvd., Suite 900, Orlando, FL 32810 | - |
NAME CHANGE AMENDMENT | 2018-01-19 | BAMBERGER POLYMERS, INC. | NAME CHANGE EVENT ADDED ONLY TO REF ERENCE NAME HISTORY; INDEXED INCORR ECTLY UPON INITIAL QUALIFICATION |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-22 |
Name Change | 2018-01-19 |
ANNUAL REPORT | 2017-01-27 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State