Search icon

KORBER MEDIPAK SYSTEMS NA INC. - Florida Company Profile

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-04
Business code 333900
Sponsor’s telephone number 7275326500
Plan sponsor’s address 14501 58TH STREET NORTH, CLEARWATER, FL, 33760
KORBER MEDIPAK SAVINGS PLAN 2016 541726108 2017-12-01 KORBER MEDIPAK SYSTEMS NA INC. 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2004-01-04
Business code 333900
Sponsor’s telephone number 7275326500
Plan sponsor’s address 14501 58TH STREET NORTH, CLEARWATER, FL, 33760
KORBER MEDIPAK SAVINGS PLAN 2015 541726108 2016-08-04 KORBER MEDIPAK SYSTEMS NA INC 54
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 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
KORBER MEDIPAK SAVINGS PLAN 2014 541726108 2015-08-12 KORBER MEDIPAK SYSTEMS NA INC 56
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
KORBER MEDIPAK SAVINGS PLAN 2013 541726108 2014-10-13 KORBER MEDIPAK SYSTEMS NA INC 37
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

Key Officers & Management

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

Events

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 - -

Documents

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