Search icon

KORBER MEDIPAK SYSTEMS NA INC.

Company Details

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

form 5500

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
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 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 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
LUNDEEN, STEPHEN Secretary 10226 Range Line Court, Mequon, WI 53092

Director

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

Division President

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

CEO and Chairman

Name Role Address
Gosse, Joern CEO and Chairman Neuwiessenstrasse 20, Winterthur 8400 CH

Treasurer

Name Role Address
Ecken, Philipp Treasurer 969 34th Street North, FARGO, ND 58102

Events

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

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 Feb 2025

Sources: Florida Department of State