Search icon

ANDRITZ IGGESUND TOOLS INC.

Headquarter

Company Details

Entity Name: ANDRITZ IGGESUND TOOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2012 (13 years ago)
Date of dissolution: 13 Dec 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: P12000049423
FEI/EIN Number 04-2780879
Mail Address: 5405 Windward Pkwy, Alpharetta, GA, 30004, US
Address: 220 SCARLET BOULEVARD, OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ANDRITZ IGGESUND TOOLS INC., ALABAMA 000-897-792 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IGGESUND TOOLS, INC. EMPLOYEES PENSION TRUST 2011 042780879 2012-10-25 ANDRITZ IGGESUND TOOLS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 453990
Sponsor’s telephone number 8138556902
Plan sponsor’s address 220 SCARLET BLVD., OLDSMAR, FL, 34677

Plan administrator’s name and address

Administrator’s EIN 042780879
Plan administrator’s name ANDRITZ IGGESUND TOOLS, INC.
Plan administrator’s address 220 SCARLET BLVD., OLDSMAR, FL, 34677
Administrator’s telephone number 8138556902

Signature of

Role Plan administrator
Date 2012-10-25
Name of individual signing DAWN FERNANDEZ
Valid signature Filed with authorized/valid electronic signature
IGGESUND TOOLS, INC. EMPLOYEES PENSION TRUST 2011 042780879 2012-09-19 ANDRITZ IGGESUND TOOLS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-08-01
Business code 453990
Sponsor’s telephone number 8138556902
Plan sponsor’s address 220 SCARLET BLVD., OLDSMAR, FL, 34677

Plan administrator’s name and address

Administrator’s EIN 042780879
Plan administrator’s name ANDRITZ IGGESUND TOOLS, INC.
Plan administrator’s address 220 SCARLET BLVD., OLDSMAR, FL, 34677
Administrator’s telephone number 8138556902

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing DAWN FERNANDEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
TITTLE JOHN President 220 SCARLET BOULEVARD, OLDSMAR, FL, 34677

Seni

Name Role Address
BUMSTED DAVID W Seni 5405 Windward Pkwy, Alpharetta, GA, 30004

Treasurer

Name Role Address
MORPHIS JOHN E Treasurer ONE NAMIC PLACE, GLENS FALLS, NY, 12801

Assi

Name Role Address
FERNANDEZ DAWN Assi 220 SCARLET BOULEVARD, OLDSMAR, FL, 34677

Secretary

Name Role Address
ZINK DEBORAH B Secretary 5405 Windward Pkwy, Alpharetta, GA, 30004

Chairman

Name Role Address
Luhrmann Carlton Chairman One Namic Place, Glens Falls, NY, 12801

Events

Event Type Filed Date Value Description
MERGER 2017-12-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 843777. MERGER NUMBER 700000176657
CHANGE OF MAILING ADDRESS 2015-04-23 220 SCARLET BOULEVARD, OLDSMAR, FL 34677 No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State