Entity Name: | BAMBERGER POLYMERS, 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: | 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 (7 years ago) |
Document Number: | F97000002424 |
FEI/EIN Number |
113143366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | TWO JERICHO PLAZA, JERICHO, NY, 11753, US |
Mail Address: | TWO JERICHO PLAZA, JERICHO, NY, 11753, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DON DENNIS | President | TWO JERICHO PLAZA, JERICHO, NY, 11753 |
COCO PAUL | Secretary | TWO JERICHO PLAZA, JERICHO, NY, 11753 |
Nielson Dennis | Chief Executive Officer | TWO JERICHO PLAZA, JERICHO, NY, 11753 |
CORPORATION SERVICE COMPANY | Agent | - |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State