Entity Name: | BUDENHEIM USA, INC. |
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: | 30 Jul 1987 (38 years ago) |
Branch of: | BUDENHEIM USA, INC., NEW YORK (Company Number 103786) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Sep 2007 (18 years ago) |
Document Number: | P15407 |
FEI/EIN Number |
111768628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 889 West Longview Avenue, Mansfield, OH, 44906, US |
Mail Address: | 889 West Longview Avenue, Mansfield, OH, 44906, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Seeman Andre | Chairman | 889 West Longview Avenue, Mansfield, OH, 44906 |
Lihl Stefan | Chairman | 889 West Longview Avenue, Mansfield, OH, 44906 |
Maro Esra | Chief Financial Officer | 889 West Longview Avenue, Mansfield, OH, 44906 |
Kipp Heather | Chief Operating Officer | 889 West Longview Avenue, Mansfield, OH, 44906 |
Becca Beck | Officer | 889 West Longview Avenue, Mansfield, OH, 44906 |
Pueyo Alejandro | Chairman | 889 West Longview Avenue, Mansfield, OH, 44906 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-27 | 889 West Longview Avenue, Mansfield, OH 44906 | - |
CHANGE OF MAILING ADDRESS | 2021-05-27 | 889 West Longview Avenue, Mansfield, OH 44906 | - |
NAME CHANGE AMENDMENT | 2007-09-12 | BUDENHEIM USA, INC. | - |
REINSTATEMENT | 2003-11-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-16 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1992-04-16 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State