Search icon

SUN CHEMICAL CORPORATION - Florida Company Profile

Company Details

Entity Name: SUN CHEMICAL 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: 29 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Mar 1988 (37 years ago)
Document Number: P12707
FEI/EIN Number 22-2761297

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

Address: 35 Waterview Boulevard, Parsippany, NJ, 07054, US
Mail Address: 35 Waterview Boulevard, Parsippany, NJ, 07054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Yazdani Mehran Vice President 35 Waterview Boulevard, Parsippany, NJ, 07054
Schoonenberg Martijn Assi 35 Waterview Boulevard, Parsippany, NJ, 07054
Graziadei Luca Vice President 35 Waterview Boulevard, Parsippany, NJ, 07054
Shaw Jeff Vice President 35 Waterview Boulevard, Parsippany, NJ, 07054
Michaelson K. Vice President 35 Waterview Boulevard, Parsippany, NJ, 07054
Michaelson K. a 35 Waterview Boulevard, Parsippany, NJ, 07054
Van Horn James Chie 35 Waterview Boulevard, Parsippany, NJ, 07054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 35 Waterview Boulevard, Parsippany, NJ 07054 -
CHANGE OF MAILING ADDRESS 2024-04-09 35 Waterview Boulevard, Parsippany, NJ 07054 -
REGISTERED AGENT NAME CHANGED 1992-07-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-21 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1988-03-25 SUN CHEMICAL CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State