Search icon

TERUMO BCT, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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