Search icon

BECKMAN COULTER, INC. - Florida Company Profile

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 (21 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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24824P2285 2024-09-01 2025-08-31 2025-08-31
Unique Award Key CONT_AWD_36C24824P2285_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 25740.33
Current Award Amount 25740.33
Potential Award Amount 25740.33

Description

Title FLOW ANALYZER MAINTENANCE
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BECKMAN COULTER INC
UEI XQY7U3MH1RH6
Recipient Address UNITED STATES, 11800 SW 147TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331962500
PURCHASE ORDER AWARD FA485522P0037 2022-06-01 2022-10-31 2022-10-31
Unique Award Key CONT_AWD_FA485522P0037_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 17601.92
Current Award Amount 17601.95
Potential Award Amount 17601.95

Description

Title CHEMICAL ANALYZER SERVICE, RENT, AND TESTS
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6630: CHEMICAL ANALYSIS INSTRUMENTS

Recipient Details

Recipient BECKMAN COULTER INC
UEI XQY7U3MH1RH6
Recipient Address UNITED STATES, 11800 SW 147TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331962500
DEFINITIVE CONTRACT AWARD FA286021C0041 2021-09-01 2025-08-31 2026-08-31
Unique Award Key CONT_AWD_FA286021C0041_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 86764.00
Current Award Amount 86764.00
Potential Award Amount 112720.00

Description

Title PROVIDE SCHEDULED ROUTINE PREVENTIVE MAINTENANCE INSPECTIONS (PMIS), NON-ROUTINE CALIBRATION, ON-CALL CORRECTIVE MAINTENANCE AND AS-NEEDED PARTS AND SERVICE FOR THE ICHEM AND IQ200 ANALYZERS IN SUPPORT OF 316 MDG CLINICAL OPERATIONS.
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BECKMAN COULTER INC
UEI XQY7U3MH1RH6
Recipient Address UNITED STATES, 11800 SW 147TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331962500
PURCHASE ORDER AWARD W81K0020P0187 2020-10-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_W81K0020P0187_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 127440.82
Current Award Amount 160430.82
Potential Award Amount 160430.82

Description

Title HEMATOLOGY ANALYZE MAINTENANCE AGREEMENT
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BECKMAN COULTER INC
UEI XQY7U3MH1RH6
Recipient Address UNITED STATES, 11800 SW 147TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331962500
DEFINITIVE CONTRACT AWARD 75A50119C00078 2019-09-30 2026-05-29 2026-05-29
Unique Award Key CONT_AWD_75A50119C00078_7505_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Award Amounts

Obligated Amount 7226322.00
Current Award Amount 7226322.00
Potential Award Amount 7226322.00

Description

Title EO14042 BECKMAN COULTER MONOCYTE DISTRIBUTION WIDTH (MDW) AND PREDICTIVE ANALYTIC ALGORITHMS FOR SEPSIS DETECTION
NAICS Code 541715: RESEARCH AND DEVELOPMENT IN THE PHYSICAL, ENGINEERING, AND LIFE SCIENCES (EXCEPT NANOTECHNOLOGY AND BIOTECHNOLOGY)
Product and Service Codes AN13: HEALTH R&D SERVICES; HEALTH CARE SERVICES; EXPERIMENTAL DEVELOPMENT

Recipient Details

Recipient BECKMAN COULTER INC
UEI XQY7U3MH1RH6
Recipient Address UNITED STATES, 11800 SW 147TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331962500
DELIVERY ORDER AWARD 0002 2012-10-01 2013-09-30 2013-09-30
Unique Award Key CONT_AWD_0002_9700_W81K0012D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 217319.50
Potential Award Amount 217319.50

Description

Title FLOW CYTOMETRY EQUIPMENT AND REAGENTS; SAN ANTONIO MILITARY MEDICAL CENTER, FORT SAM HOUSTON, TEXAS.
NAICS Code 325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product and Service Codes 6550: IN VITRO DIAGNOSTIC SUBSTANCES, REAGENTS, TEST KITS AND SETS

Recipient Details

Recipient BECKMAN COULTER INC
UEI XQY7U3MH1RH6
Recipient Address 11800 SW 147TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331962500, UNITED STATES
PURCHASE ORDER AWARD W91YU012P0689 2012-09-26 2013-09-30 2015-09-30
Unique Award Key CONT_AWD_W91YU012P0689_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 42850.00
Potential Award Amount 64275.00

Description

Title FC500 WITH UPS
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BECKMAN COULTER INC
UEI XQY7U3MH1RH6
Legacy DUNS 091551650
Recipient Address 11800 SW 147TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331962500, UNITED STATES
PURCHASE ORDER AWARD W91YU012P0687 2012-09-26 2013-09-30 2014-09-30
Unique Award Key CONT_AWD_W91YU012P0687_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 17626.00
Potential Award Amount 17626.00

Description

Title ANALYZER AC*T DIFF 2 SYSTEM
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes 6640: LABORATORY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BECKMAN COULTER INC
UEI XQY7U3MH1RH6
Legacy DUNS 091551650
Recipient Address 11800 SW 147TH AVE, MIAMI, MIAMI-DADE, FLORIDA, 331962500, UNITED STATES
PO AWARD FA489712M8027 2012-08-29 2013-09-29 2017-09-29
Unique Award Key CONT_AWD_FA489712M8027_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title TAS::97 0130::TAS ADMINISTRATIVE MODIFICATION TO CORRECT EFFECTIVE DATE ON ACT2*DIFF HEMATOLOGY ANALYZER MAINTENANCE AND SERVICE FOR MOUNTAIN HOME AFB
NAICS Code 811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product and Service Codes J066: MAINT/REPAIR/REBUILD OF EQUIPMENT- INSTRUMENTS AND LABORATORY EQUIPMENT

Recipient Details

Recipient BECKMAN COULTER INC
UEI XQY7U3MH1RH6
Legacy DUNS 091551650
Recipient Address 11800 SW 147TH AVE, MIAMI, 331962500, UNITED STATES
PO AWARD HHSI246201200247P 2012-08-23 2013-02-28 2013-02-28
Unique Award Key CONT_AWD_HHSI246201200247P_7527_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title BECKMANCOULTEROKCLAB1206 HMX HEMATOLOGY ANALYZER ON A COST PER TEST LEASE INCLUDES INSTRUMENT REAGENTS CONTROLS AND CALIBRATORS FOR THE PERIOD MARCH1 2012 THROUGH OCTOBER 1 2012 CONTRACT 5050US
NAICS Code 334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product and Service Codes H265: EQUIPMENT AND MATERIALS TESTING- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES

Recipient Details

Recipient BECKMAN COULTER INC
UEI XQY7U3MH1RH6
Legacy DUNS 091551650
Recipient Address 11800 SW 147TH AVE, MIAMI, 331962500, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342028693 0418800 2017-01-12 11800 SW 147 AVE BUILDING 4, 2ND FLOOR, MIAMI, FL, 33196
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2017-01-12
Case Closed 2017-03-08

Related Activity

Type Complaint
Activity Nr 1170784
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 2017-02-01
Abatement Due Date 2017-02-28
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-03-02
Nr Instances 1
Nr Exposed 80
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(5): Enclosed workplaces were not so constructed, equipped, and maintained as to prevent the entrance or harborage of rodents, insects, or other vermin: (a) On or about January 12, 2017 and at times prior to, at the above addressed worksite, the employer did not maintain work areas to prevent the harborage and infestation of mice.

Date of last update: 02 Mar 2025

Sources: Florida Department of State