Search icon

BECKMAN COULTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BECKMAN COULTER, 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: 28 Jul 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Oct 2003 (22 years ago)
Document Number: P20254
FEI/EIN Number 95-1040600

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

Address: 250 S. Kraemer Blvd, Brea, CA, 92821, US
Mail Address: 250 S. Kraemer Blvd, Brea, CA, 92821, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Bouda Christopher Director 250 S. Kraemer Blvd, Brea, CA, 92821
McFaden Frank Director 2200 PENNSYLVANIA AVE., NW SUITE 800W, WASHINGTON, DC, 20037
Murphy Anne Assi 250 S. Kraemer Blvd, Brea, CA, 92821
Patel Kunal Assi 250 S. Kraemer Blvd, Brea, CA, 92821
Williams Kaye Assi 250 S. Kraemer Blvd, Brea, CA, 92821
Bouda Christopher Vice President 250 S. Kraemer Blvd, Brea, CA, 92821

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
XQY7U3MH1RH6
CAGE Code:
6Z677
UEI Expiration Date:
2026-01-13

Business Information

Division Name:
US CUSTOMER OPERATIONS
Activation Date:
2025-01-15
Initial Registration Date:
2007-08-27

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6Z677
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
MARK S. WATANABE
Corporate URL:
http://www.beckmancoulter.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-06-24 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 250 S. Kraemer Blvd, Brea, CA 92821 -
CHANGE OF MAILING ADDRESS 2023-04-26 250 S. Kraemer Blvd, Brea, CA 92821 -
MERGER 2003-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000046899
NAME CHANGE AMENDMENT 1998-04-24 BECKMAN COULTER, INC. -
NAME CHANGE AMENDMENT 1988-12-15 BECKMAN INSTRUMENTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000610070 TERMINATED 1000000615646 BROWARD 2014-05-05 2034-05-09 $ 4,364.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
WILNER LAFOREST VS BECKMAN COULTER, INC., a Delaware Corporation and GREG BARTOSIEWICZ 4D2017-2296 2017-07-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA008448

Parties

Name WILNER LAFOREST
Role Petitioner
Status Active
Representations Blair M. Fazzio
Name BECKMAN COULTER, INC.
Role Respondent
Status Active
Representations Christopher S. Stratton
Name LOUIS JACQUES LLC
Role Respondent
Status Active
Name GREG BARTOSIEWICZ
Role Respondent
Status Active
Name JOSEPH MORICETTE
Role Respondent
Status Active
Name LAMERT RAYMOND
Role Respondent
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 15, 2017 notice of voluntary dismissal, this case is dismissed; further,ORDERED that respondents' August 9, 2017 motion to strike is determined to be moot.
Docket Date 2017-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILNER LAFOREST
Docket Date 2017-08-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPPLEMENTAL APPENDIX
On Behalf Of BECKMAN COULTER, INC.
Docket Date 2017-08-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ "SUPPLEMENTAL APPENDIX"
On Behalf Of WILNER LAFOREST
Docket Date 2017-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the hearing held on the motion at issue in this proceeding.
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-07-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WILNER LAFOREST
Docket Date 2017-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-21
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WILNER LAFOREST

Documents

Name Date
Reg. Agent Change 2024-06-24
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C26225C0104
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
46476.30
Base And Exercised Options Value:
46476.30
Base And All Options Value:
46476.30
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-01-03
Description:
BECKMAN ACQUIOS PM SERVICE
Naics Code:
811210: ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C24824P2285
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25740.33
Base And Exercised Options Value:
25740.33
Base And All Options Value:
25740.33
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-09-01
Description:
FLOW ANALYZER MAINTENANCE
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
36C24E23P0026
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7117.00
Base And Exercised Options Value:
7117.00
Base And All Options Value:
7117.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-01-30
Description:
SERVICE AND MAINTENANCE OF BECKMAN COULTER CTYTO FLEX SYSTEM
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
AN15: HEALTH R&D SERVICES; HEALTH CARE SERVICES; EXPENSES FOR R&D FACILITIES AND MAJOR EQUIPMENT

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-01-12
Type:
Complaint
Address:
11800 SW 147 AVE BUILDING 4, 2ND FLOOR, MIAMI, FL, 33196
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State