TELEFLEX FLUID SYSTEMS, INC. - Florida Company Profile
Branch
Entity Name: | TELEFLEX FLUID SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Apr 1999 (26 years ago) |
Branch of: | TELEFLEX FLUID SYSTEMS, INC., CONNECTICUT (Company Number 0122131) |
Date of dissolution: | 01 Oct 2003 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 01 Oct 2003 (22 years ago) |
Document Number: | F99000001763 |
FEI/EIN Number | 521248410 |
Address: | ONE FIRESTONE DRIVE, SUFFIELD, CT, 06078-2611 |
Mail Address: | ONE FIRESTONE DRIVE, SUFFIELD, CT, 06078-2611 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BLACK JEFFREY P | President | 630 GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462 |
BLACK JEFFREY P | Director | 630 GERMANTOWN PIKE, PLYMOUTH MEETING, PA, 19462 |
CHANCE STEVEN K | Secretary | 630 WEST GERMANTOWN PIKE, STE 450, PLYMOUTH MEETING, PA |
SCHWARTZ JOAN W | Assistant Secretary | 155 SOUTH LIMERICK ROAD, LIMERICK, PA, 19468 |
BYRNE THOMAS M | Assistant Treasurer | 155 SOUTH LIMERICK ROAD, LIMERICK, PA |
BOYER DAVID S | Director | 630 WEST GERMANTOWN PIKE, STE 450, PLYMOUTH MEETING, PA |
GROSS ROBERT P | Director | 300 SOUTH COCHRAN, WILLIS, TX |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2003-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
Withdrawal | 2003-10-01 |
ANNUAL REPORT | 2001-04-14 |
ANNUAL REPORT | 2000-01-27 |
Foreign Profit | 1999-04-02 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State