Search icon

GELMAN SCIENCES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GELMAN SCIENCES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Apr 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: P24053
FEI/EIN Number 38-1614806
Mail Address: 25 Harbor Park Drive, Port Washington, NY, 11050, US
Address: 600 South Wagner RD, Michigan,, DC, 48103, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
- Agent -
James O'Reilly, Vice President 2200 Pennsylvania Ave.,, Washington,, DC, 20037
Frank McFaden, Treasurer 2200 Pennsylvania Ave.,, Washington,, DC, 20037
Frank McFaden, Vice President 2200 Pennsylvania Ave.,, Washington,, DC, 20037
Christopher Bouda Vice President 600 South Wagner RD, Michigan,, DC, 48103
Jeffrey Figg, Vice President 600 South Wagner RD, Michigan,, DC, 48103
Brett Cornell Vice President 2200 Pennsylvania Ave.,, Washington,, DC, 20037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000056155 PALL LIFE SCIENCES EXPIRED 2015-06-09 2020-12-31 - 25 HARBOR PARK DRIVE, PARK WASHINGTON, NY, 11050

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-22 600 South Wagner RD, Ann Arbor, Michigan,, DC 48103 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 600 South Wagner RD, Ann Arbor, Michigan,, DC 48103 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-09-28 C T CORPORATION SYSTEM -
REINSTATEMENT 2010-09-10 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-04-19 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000493669 TERMINATED 1000000432182 LEON 2013-02-20 2023-02-27 $ 359.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-11
Reg. Agent Change 2015-09-28
ANNUAL REPORT 2015-04-20

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-24
Type:
Planned
Address:
8780 ELY ROAD, PENSACOLA, FL, 32514
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2006-12-05
Type:
Referral
Address:
8780 ELY RD., PENSACOLA, FL, 32514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-02-14
Type:
Planned
Address:
8780 ELY RD., PENSACOLA, FL, 32514
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State