GELMAN SCIENCES INC. - Florida Company Profile

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 |
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 |
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 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State