Entity Name: | PALL FILTRATION AND SEPARATIONS GROUP 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: | 26 May 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Apr 2005 (20 years ago) |
Document Number: | P19397 |
FEI/EIN Number |
36-3460013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 25 Harbor Park Drive, Port Washington, NY, 11050, US |
Address: | 2118 Greenspring Drive, Timonium, MD, 21093, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Cornell Brett | Vice President | 2200 PENNSYLVANIA AVE., NW SUITE 800W, Washington, DC, 20037 |
Bouda Christopher | Director | 2118 Greenspring Drive, Timonium, MD, 21093 |
McFaden Frank | Director | 2200 PENNSYLVANIA AVE., NW SUITE 800W, Washington, DC, 20037 |
Lam Chi | Assi | 2118 Greenspring Drive, Timonium, MD, 21093 |
Guruguntala Naresh Narasim | President | 2118 Greenspring Drive, Timonium, MD, 21093 |
Bouda Christopher | Vice President | 2118 Greenspring Drive, Timonium, MD, 21093 |
UNITED AGENT GROUP INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2024-06-25 | UNITED AGENT GROUP INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2118 Greenspring Drive, Timonium, MD 21093 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2118 Greenspring Drive, Timonium, MD 21093 | - |
REINSTATEMENT | 2005-04-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
NAME CHANGE AMENDMENT | 2002-05-20 | PALL FILTRATION AND SEPARATIONS GROUP INC. | - |
NAME CHANGE AMENDMENT | 1998-04-20 | USF FILTRATION AND SEPARATIONS GROUP INC. | - |
REINSTATEMENT | 1996-03-04 | - | - |
REVOKED FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-06-25 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-01-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State