Entity Name: | CORIANT NORTH AMERICA, 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: | 24 Mar 1999 (26 years ago) |
Date of dissolution: | 13 Jul 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jul 2015 (10 years ago) |
Document Number: | F99000001573 |
FEI/EIN Number |
680422388
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 WEST DIEHL ROAD, NAPERVILLE, IL, 60563-2349, US |
Mail Address: | CORIANT NORTH AMERICA, INC. C/O KATHLEEN A, . MCCARTHY, 1415 WEST DIEHL ROAD, NAPERVILLE, IL, 60563-2349, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Merz Herbert | President | 1415 WEST DIEHL ROAD, NAPERVILLE, IL, 605632349 |
Spitz Gary M | Chief Financial Officer | 1415 WEST DIEHL ROAD, NAPERVILLE, IL, 605632349 |
Warwick Robb | Secretary | 1415 WEST DIEHL ROAD, NAPERVILLE, IL, 605632349 |
Dietz Richard S | Asst | 1415 WEST DIEHL ROAD, NAPERVILLE, IL, 605632349 |
Leggett Robert | Chairman | 1415 WEST DIEHL ROAD, NAPERVILLE, IL, 605632349 |
CRAFT KENNETH | Executive | 1415 WEST DIEHL ROAD, NAPERVILLE, IL, 605632349 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-07-13 | - | - |
CHANGE OF MAILING ADDRESS | 2015-07-13 | 1415 WEST DIEHL ROAD, NAPERVILLE, IL 60563-2349 | - |
REGISTERED AGENT CHANGED | 2015-07-13 | REGISTERED AGENT REVOKED | - |
NAME CHANGE AMENDMENT | 2014-11-19 | CORIANT NORTH AMERICA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-09 | 1415 WEST DIEHL ROAD, NAPERVILLE, IL 60563-2349 | - |
NAME CHANGE AMENDMENT | 2005-02-02 | TELLABS NORTH AMERICA, INC. | - |
Name | Date |
---|---|
Withdrawal | 2015-07-13 |
Reg. Agent Change | 2015-04-10 |
ANNUAL REPORT | 2015-04-07 |
Name Change | 2014-11-19 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-03-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State