Entity Name: | SIERRA LUMBER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Dec 1954 (70 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2022 (2 years ago) |
Document Number: | 182054 |
FEI/EIN Number | 59-0737960 |
Address: | 1242 East 5th Avenue, Tampa, FL 33605 |
Mail Address: | 1242 East 5th Avenue, Tampa, FL 33605 |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Heckes, Howard C. | President | 1242 East 5th Avenue, Tampa, FL 33605 |
Ball, Christopher O. | President | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Heckes, Howard C. | Chief Executive Officer | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Doyle, Clare R. | Chief Sustainability Officer | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Legall, Alexander A. | Senior Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
Doyle, Clare R. | Senior Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
Lewis, Robert E. | Senior Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
Paxton, Robert A. | Senior Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
Renaud, Jennifer M. | Senior Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
Shirk, Daniel J. | Senior Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
Sorice, Cory J. | Senior Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
White, Randal A. | Senior Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Legall, Alexander A. | Business Leader | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Heckes, Howard C. | Director | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Legall, Alexander A. | Architectural | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Ball, Christopher O. | Global Residential | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Tiejema, Russell T. | Executive Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Tiejema, Russell T. | Chief Financial Officer | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Lewis, Robert E. | General Counsel and Corporate Secretary | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Paxton, Robert A. | Human Resources | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Renaud, Jennifer M. | Chief Marketing Officer | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Shirk, Daniel J. | Chief Information Officer | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Sorice, Cory J. | Chief Innovation Officer | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
White, Randal A. | Global Operations | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
White, Randal A. | Supply Chain | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Hewlett, Trevor A. | Tax and Assistant Corporate Secretary | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Hewlett, Trevor A. | Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
Leland, Richard F. | Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
Murphy, Rose M. | Vice President | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Leland, Richard F. | Finance and Treasurer | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Murphy, Rose M. | Associate General Counsel | 1242 East 5th Avenue, Tampa, FL 33605 |
Name | Role | Address |
---|---|---|
Murphy, Rose M. | Assistant Corporate Secretary | 1242 East 5th Avenue, Tampa, FL 33605 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000156784 | SIERRA LUMBER MANUFACTURERS | EXPIRED | 2009-09-18 | 2014-12-31 | No data | ONE N. DALE MABRY HWY, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | CORPORATION SERVICE COMPANY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 1242 East 5th Avenue, Tampa, FL 33605 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1242 East 5th Avenue, Tampa, FL 33605 | No data |
AMENDMENT | 2022-11-17 | No data | No data |
MERGER | 2018-12-26 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000188777 |
NAME CHANGE AMENDMENT | 2016-03-31 | SIERRA LUMBER, INC. | No data |
CORPORATE MERGER | 1997-12-30 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000015919 |
CORPORATE MERGER | 1996-03-25 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000009625 |
AMENDMENT | 1996-03-25 | No data | No data |
Name | Date |
---|---|
Reg. Agent Change | 2025-01-24 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-20 |
Amendment | 2022-11-17 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-16 |
Merger | 2018-12-26 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State