Search icon

AVANTOR PERFORMANCE MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: AVANTOR PERFORMANCE MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 1991 (34 years ago)
Date of dissolution: 27 Feb 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Feb 2019 (6 years ago)
Document Number: P33190
FEI/EIN Number 22-0750930

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3477 Corporate Parkway, Suite 200, Center Valley, PA, 18034, US
Mail Address: 100 MATSONFORD ROAD, BUILDING 1, SUITE 200, RADNOR, PA, 19087, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Gaynor Richard Treasurer 3477 Corporate Parkway, Center Valley, PA, 18034
Rettig Michael F Secretary 3477 Corporate Parkway, Center Valley, PA, 18034
Stubblefield Michael President 3477 Corporate Parkway, Center Valley, PA, 18034
Moura Andre V Director 3477 Corporate Parkway, Center Valley, PA, 18034
Holt Matthew Director 3477 Corporate Parkway, Center Valley, PA, 18034
Gupta Rajiv Director 3477 Corporate Parkway, Center Valley, PA, 18034

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-27 3477 Corporate Parkway, Suite 200, Center Valley, PA 18034 -
WITHDRAWAL 2019-02-27 - -
REGISTERED AGENT CHANGED 2019-02-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 3477 Corporate Parkway, Suite 200, Center Valley, PA 18034 -
REINSTATEMENT 2015-11-02 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
NAME CHANGE AMENDMENT 2010-10-12 AVANTOR PERFORMANCE MATERIALS, INC. -
NAME CHANGE AMENDMENT 1995-07-24 MALLINCKRODT BAKER, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000810461 TERMINATED 1000000689073 DADE 2015-07-27 2035-07-29 $ 10,909.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2019-02-27
ANNUAL REPORT 2018-04-04
AMENDED ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-11-02
Name Change 2010-10-12
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State