Search icon

ANDLINGER & COMPANY, INC.

Company Details

Entity Name: ANDLINGER & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Mar 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 2006 (19 years ago)
Document Number: F98000001982
FEI/EIN Number 133879510
Address: 7854 SW Jack James Drive, Stuart, FL, 34997, US
Mail Address: P.O. BOX 1730, VERO BEACH, FL, 32961-1730, US
ZIP code: 34997
County: Martin
Place of Formation: DELAWARE

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
Magida Stephen A Director 7854 SW Jack James Drive, Stuart, FL, 34997
Andlinger Merrick Director 7854 SW Jack James Drive, Stuart, FL, 34997

Vice President

Name Role Address
Magida Stephen A Vice President 7854 SW Jack James Drive, Stuart, FL, 34997

Secretary

Name Role Address
Magida Stephen A Secretary 7854 SW Jack James Drive, Stuart, FL, 34997

VAST

Name Role Address
Sebok H K VAST 7854 SW Jack James Drive, Stuart, FL, 34997

President

Name Role Address
Andlinger Merrick President 7854 SW Jack James Drive, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 7854 SW Jack James Drive, Stuart, FL 34997 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 REGISTERED AGENT SOLUTIONS, INC. No data
CHANGE OF MAILING ADDRESS 2013-01-22 7854 SW Jack James Drive, Stuart, FL 34997 No data
NAME CHANGE AMENDMENT 2006-04-04 ANDLINGER & COMPANY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State