Search icon

ANDRITZ IGGESUND TOOLS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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