Entity Name: | KORBER MEDIPAK SYSTEMS NA INC. |
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: | 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 |
541726108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 969 34th Street North, FARGO, ND, 58102, US |
Mail Address: | 969 34th Street North, FARGO, ND, 58102, US |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KORBER MEDIPAK SAVINGS PLAN | 2016 | 541726108 | 2017-11-15 | KORBER MEDIPAK SYSTEMS NA INC. | 33 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
KORBER MEDIPAK SAVINGS PLAN | 2016 | 541726108 | 2017-12-01 | 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 | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
LUNDEEN STEPHEN | Secretary | 10226 Range Line Court, Mequon, WI, 53092 |
FILLMORE KERRY | Divi | 969 34th Street North, FARGO, ND, 58102 |
Gosse Joern | Chief Executive Officer | Neuwiessenstrasse 20, Winterthur, 8400 |
Ecken Philipp | Treasurer | 969 34th Street North, FARGO, ND, 58102 |
Schlierenkamper Rudiger | Director | Neuwiessenstrasse 20, Winterthur, 8400 |
Hammer Christoph | Director | Neuwiessenstrasse 20, Winterthur, 8400 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-01-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 969 34th Street North, FARGO, ND 58102 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 969 34th Street North, FARGO, ND 58102 | - |
NAME CHANGE AMENDMENT | 2013-09-18 | KORBER MEDIPAK SYSTEMS NA INC. | - |
NAME CHANGE AMENDMENT | 2004-01-26 | KORBER MEDIPAK NA INC. | - |
NAME CHANGE AMENDMENT | 1998-12-28 | KLOCKNER MEDIPAK, INC. | - |
REINSTATEMENT | 1998-11-23 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
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 Apr 2025
Sources: Florida Department of State