Entity Name: | KORBER MEDIPAK SYSTEMS NA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Nov 1997 (27 years ago) |
Date of dissolution: | 17 Jan 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | F97000005870 |
FEI/EIN Number | 54-1726108 |
Address: | 969 34th Street North, FARGO, ND 58102 |
Mail Address: | 969 34th Street North, FARGO, ND 58102 |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KORBER MEDIPAK SAVINGS PLAN | 2016 | 541726108 | 2017-12-01 | KORBER MEDIPAK SYSTEMS NA INC. | 33 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
KORBER MEDIPAK SAVINGS PLAN | 2016 | 541726108 | 2017-11-15 | KORBER MEDIPAK SYSTEMS NA INC. | 33 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
KORBER MEDIPAK SAVINGS PLAN | 2015 | 541726108 | 2016-08-04 | KORBER MEDIPAK SYSTEMS NA INC | 54 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-08-04 |
Name of individual signing | ROBERT JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-08-04 |
Name of individual signing | ROBERT JOHNSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2003-03-01 |
Business code | 333900 |
Sponsor’s telephone number | 7275384644 |
Plan sponsor’s address | 14501 58TH STREET N., CLEARWATER, FL, 33760 |
Signature of
Role | Plan administrator |
Date | 2015-08-12 |
Name of individual signing | VICTORIA ZINN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2003-03-01 |
Business code | 333900 |
Sponsor’s telephone number | 7275384644 |
Plan sponsor’s address | 14501 58TH STREET N., CLEARWATER, FL, 33760 |
Plan administrator’s name and address
Administrator’s EIN | 541726108 |
Plan administrator’s name | KORBER MEDIPAK SYSTEMS NA INC |
Plan administrator’s address | 14501 58TH STREET N., CLEARWATER, FL, 33760 |
Administrator’s telephone number | 7275384644 |
Signature of
Role | Plan administrator |
Date | 2014-10-13 |
Name of individual signing | VICTORIA ZINN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
LUNDEEN, STEPHEN | Secretary | 10226 Range Line Court, Mequon, WI 53092 |
Name | Role | Address |
---|---|---|
LUNDEEN, STEPHEN | Director | 10226 Range Line Court, Mequon, WI 53092 |
Schlierenkamper, Rudiger | Director | Neuwiessenstrasse 20, Winterthur 8400 CH |
Hammer, Christoph | Director | Neuwiessenstrasse 20, Winterthur 8400 CH |
Name | Role | Address |
---|---|---|
FILLMORE, KERRY | Division President | 969 34th Street North, FARGO, ND 58102 |
Biffert, Kevin | Division President | 969 34th Street North, FARGO, ND 58102 |
Name | Role | Address |
---|---|---|
Gosse, Joern | CEO and Chairman | Neuwiessenstrasse 20, Winterthur 8400 CH |
Name | Role | Address |
---|---|---|
Ecken, Philipp | Treasurer | 969 34th Street North, FARGO, ND 58102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 969 34th Street North, FARGO, ND 58102 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 969 34th Street North, FARGO, ND 58102 | No data |
NAME CHANGE AMENDMENT | 2013-09-18 | KORBER MEDIPAK SYSTEMS NA INC. | No data |
NAME CHANGE AMENDMENT | 2004-01-26 | KORBER MEDIPAK NA INC. | No data |
NAME CHANGE AMENDMENT | 1998-12-28 | KLOCKNER MEDIPAK, INC. | No data |
REINSTATEMENT | 1998-11-23 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Name | Date |
---|---|
WITHDRAWAL | 2019-01-17 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-08 |
Name Change | 2013-09-18 |
ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State