Entity Name: | ANDRITZ IGGESUND TOOLS, 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: | 10 Apr 1984 (41 years ago) |
Date of dissolution: | 23 May 2012 (13 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 23 May 2012 (13 years ago) |
Document Number: | P01574 |
FEI/EIN Number |
042780879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1115 NORTHMEADOW PARKWAY, ROSWELL, GA, 30076 |
Address: | 220 SCARLETT BLVD., OLDSMAR, FL, 34677 |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ZINK DEBORAH B | Secretary | 1115 NORTHMEADOW PKWY, ROSWELL, GA, 30076 |
TITTLE JOHN | President | 220 SCARLETT BLVD., OLDSMAR, FL, 34677 |
FERNANDEZ DAWN A | Treasurer | 220 SCARLETT BLVD., OLDSMAR, FL, 34677 |
MORPHIS JOHN E | Treasurer | ONE NAMIC PLACE, GLENS FALLS, NY, 12801 |
BUMSTED DAVID W | Vice President | 1115 NORTHMEADOW PKWY, ROSWELL, GA, 30076 |
LUHRMAN CARL | Director | ONE NAMIC PLACE, GLENS FALLS, NY, 12801 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATED | 2012-05-23 | - | P12000049423 |
CHANGE OF MAILING ADDRESS | 2012-04-04 | 220 SCARLETT BLVD., OLDSMAR, FL 34677 | - |
AMENDMENT | 2011-11-18 | - | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-09 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2011-11-01 | ANDRITZ IGGESUND TOOLS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-07 | 220 SCARLETT BLVD., OLDSMAR, FL 34677 | - |
NAME CHANGE AMENDMENT | 1997-09-19 | IGGESUND TOOLS, INC. | - |
NAME CHANGE AMENDMENT | 1989-02-21 | IGGESUND TOOLS NORTH AMERICA, INC. | - |
NAME CHANGE AMENDMENT | 1986-11-24 | IGGESUND TURNKNIFE SYSTEMS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-04 |
Amendment | 2011-11-18 |
Reg. Agent Change | 2011-11-09 |
Name Change | 2011-11-01 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-22 |
ANNUAL REPORT | 2009-02-04 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-02-07 |
ANNUAL REPORT | 2006-02-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State