Entity Name: | HACH ULTRA ANALYTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 07 Jan 1999 (26 years ago) |
Date of dissolution: | 27 Aug 2009 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Aug 2009 (15 years ago) |
Document Number: | F99000000104 |
FEI/EIN Number | 942353743 |
Address: | 481 CALIFORNIA AVENUE, GRANTS PASS, OR, 97526 |
Mail Address: | 6095 PARKLAND BLVD, SUITE 310, MAYFIELD HEIGHTS, OH, 44124 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CLARK JONATHAN O | President | 5600 LINDBERG DR., LOVELAND, CO, 80538 |
Name | Role | Address |
---|---|---|
MCFADEN FRANK T | Vice President | 2099 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20006 |
O'REILLY JAMES F | Vice President | 2099 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20006 |
Name | Role | Address |
---|---|---|
MCFADEN FRANK T | Treasurer | 2099 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20006 |
O'REILLY JAMES F | Treasurer | 2099 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20006 |
SCHWERTNER CHARLES A | Treasurer | 6095 PARKLAND BLVD STE 310, CLEVELAND, OH, 44124 |
Name | Role | Address |
---|---|---|
SCHWERTNER CHARLES A | Assistant Secretary | 6095 PARKLAND BLVD STE 310, CLEVELAND, OH, 44124 |
Name | Role | Address |
---|---|---|
LUTZ ROBERT S | Director | 2099 PENNSYLVANIA AVE NW, WASHINGTON, DC, 20006 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-08-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-22 | 481 CALIFORNIA AVENUE, GRANTS PASS, OR 97526 | No data |
NAME CHANGE AMENDMENT | 2003-10-09 | HACH ULTRA ANALYTICS, INC. | No data |
Name | Date |
---|---|
Withdrawal | 2009-08-27 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-01-28 |
ANNUAL REPORT | 2004-04-09 |
Name Change | 2003-10-09 |
ANNUAL REPORT | 2003-03-14 |
ANNUAL REPORT | 2002-09-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State