Entity Name: | TERUMO BCT, 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: | 11 Dec 1990 (34 years ago) |
Branch of: | TERUMO BCT, INC., COLORADO (Company Number 19901102796) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Jan 2012 (13 years ago) |
Document Number: | P32127 |
FEI/EIN Number |
841155788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10811 W COLLINS AVE, LAKEWOOD, CO, 80215-4440, US |
Mail Address: | 10811 W COLLINS AVE, LAKEWOOD, CO, 80215-4440, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
GAWIN ANTOINETTE T | President | 11158 West Collins Avenue, Lakewood, CO, 80215 |
SPINNEY RUSTY | Chief Financial Officer | 10811 W COLLINS AVE, LAKEWOOD, CO, 802154440 |
Williams Chris | Sr | 10811 W COLLINS AVE, LAKEWOOD, CO, 802154440 |
Williams Chris | Vice President | 10811 W COLLINS AVE, LAKEWOOD, CO, 802154440 |
Lopez Bon | Seni | 10811 W COLLINS AVE, LAKEWOOD, CO, 80215 |
Ridgley John | Asst | 10811 W COLLINS AVE, LAKEWOOD, CO, 802154440 |
Carter Jason T | Chie | 10811 W COLLINS AVE, LAKEWOOD, CO, 802154440 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-20 | 10811 W COLLINS AVE, LAKEWOOD, CO 80215-4440 | - |
NAME CHANGE AMENDMENT | 2012-01-09 | TERUMO BCT, INC. | - |
REGISTERED AGENT NAME CHANGED | 2011-12-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-12-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 2008-07-30 | CARIDIANBCT, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-21 | 10811 W COLLINS AVE, LAKEWOOD, CO 80215-4440 | - |
NAME CHANGE AMENDMENT | 2000-01-27 | GAMBRO BCT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State