Search icon

CARL ZEISS IMT CORP - Florida Company Profile

Branch

Company Details

Entity Name: CARL ZEISS IMT CORP
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: 13 May 1999 (26 years ago)
Branch of: CARL ZEISS IMT CORP, NEW YORK (Company Number 2070187)
Date of dissolution: 20 Oct 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Oct 2010 (14 years ago)
Document Number: F99000002464
FEI/EIN Number 133917663

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O GENERAL COUNSEL, ONE ZEISS DR., THORNWOOD, NY, 10594
Mail Address: C/O GENERAL COUNSEL, ONE ZEISS DR., THORNWOOD, NY, 10594
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SCHEZNTHOREZ JOSEF VPOP 1 ZEISS DR, THORNWOOD, NY
MARGOLIN SCOTT A Secretary ONE ZEISS DR, THORNWOOD, NY, 10594
LEE GREGORY D President 6250 SYCAMORE LANE N, MAPLE GROVE, MN, 55369
GROW CHRIS Vice President 6250 SYCAMORE LANE N, MAPLE GROVE, MN, 55369
GROW CHRIS Treasurer 6250 SYCAMORE LANE N, MAPLE GROVE, MN, 55369
OHNHEISER RAINER Director 6250 SYCAMORE LANE N, MAPLE GROVE, MN, 55369
ZIPPERER MATTHIAS Director 6250 SYCAMORE LANE N, MAPLE GROVE, MN, 55369

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-20 C/O GENERAL COUNSEL, ONE ZEISS DR., THORNWOOD, NY 10594 -
CHANGE OF MAILING ADDRESS 2010-10-20 C/O GENERAL COUNSEL, ONE ZEISS DR., THORNWOOD, NY 10594 -

Documents

Name Date
Withdrawal 2010-10-20
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State