Search icon

EMD MILLIPORE CORPORATION - Florida Company Profile

Company Details

Entity Name: EMD MILLIPORE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Feb 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Mar 2012 (13 years ago)
Document Number: P09256
FEI/EIN Number 042170233

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

Mail Address: PO Box 80600, C/O DMA, Indianapolis, IN, 46280, US
Address: 400 SUMMIT DRIVE, BURLINGTON, MA, 01803, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HUTCHINSON DAVID President 400 SUMMIT DRIVE, BURLINGTON, MA, 01803
O'DONNELL ANTHONY Asst 400 SUMMIT DRIVE, BURLINGTON, MA, 01803
Iva Morse Vice President 400 Summit Dr., Burlington, MA, 01803
Elliott Monica Treasurer 400 SUMMIT DRIVE, BURLINGTON, MA, 01803
TANNOCH-MAGIN VIVIEN ASSI 400 SUMMIT DRIVE, BURLINGTON, MA, 01803
WIRTH JEAN CHARLES Vice President 400 SUMMIT DRIVE, BURLINGTON, MA, 01803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-06 400 SUMMIT DRIVE, BURLINGTON, MA 01803 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 400 SUMMIT DRIVE, BURLINGTON, MA 01803 -
NAME CHANGE AMENDMENT 2012-03-19 EMD MILLIPORE CORPORATION -
REGISTERED AGENT NAME CHANGED 1996-05-16 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1996-05-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State