Search icon

AMPHENOL CORPORATION - Florida Company Profile

Company Details

Entity Name: AMPHENOL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 07 Apr 1987 (38 years ago)
Date of dissolution: 18 Sep 2003 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Sep 2003 (21 years ago)
Document Number: P13953
FEI/EIN Number 22-2785165

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

Address: 358 HALL AVE., WALLINGFORD, CT 06492
Mail Address: P.O. BOX 5030, WALLINGFORD, CT 06492
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WETMORE, E.C. Secretary 4 SHELTON TERRACE, TRUMBULL, CT
COHANE, T.F. Secretary 65 PINE BROOK CT, CHESHIRE, CT
COHANE, T.F. Vice President 65 PINE BROOK CT, CHESHIRE, CT
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324
LOEFFLER, M. H. CPCE 18, EAST SHORE ROAD MORRIS, CT 06763
JEPSEN, EDWARD G. Executive Vice President 14 GALE ROAD, BLOOMFIELD, CT
REARDON, DIANA G. Trustee 25 FREEDOM WAY, GLASTONBURY, CT
REARDON, DIANA G. Chairman 25 FREEDOM WAY, GLASTONBURY, CT
CLARKSON, ANDREW W Director 328 GREENLEY ROAD, NEW CANAAN, CT 06840

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-09-18 - -
REGISTERED AGENT NAME CHANGED 1992-03-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1990-03-13 358 HALL AVE., WALLINGFORD, CT 06492 -

Documents

Name Date
Withdrawal 2003-09-18
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-03-26
ANNUAL REPORT 1996-03-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State