Search icon

SIERRA LUMBER, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

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

Chief Executive Officer

Name Role Address
Heckes, Howard C. Chief Executive Officer 1242 East 5th Avenue, Tampa, FL 33605

Chief Sustainability Officer

Name Role Address
Doyle, Clare R. Chief Sustainability Officer 1242 East 5th Avenue, Tampa, FL 33605

Senior Vice President

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

Business Leader

Name Role Address
Legall, Alexander A. Business Leader 1242 East 5th Avenue, Tampa, FL 33605

Director

Name Role Address
Heckes, Howard C. Director 1242 East 5th Avenue, Tampa, FL 33605

Architectural

Name Role Address
Legall, Alexander A. Architectural 1242 East 5th Avenue, Tampa, FL 33605

Global Residential

Name Role Address
Ball, Christopher O. Global Residential 1242 East 5th Avenue, Tampa, FL 33605

Executive Vice President

Name Role Address
Tiejema, Russell T. Executive Vice President 1242 East 5th Avenue, Tampa, FL 33605

Chief Financial Officer

Name Role Address
Tiejema, Russell T. Chief Financial Officer 1242 East 5th Avenue, Tampa, FL 33605

General Counsel and Corporate Secretary

Name Role Address
Lewis, Robert E. General Counsel and Corporate Secretary 1242 East 5th Avenue, Tampa, FL 33605

Human Resources

Name Role Address
Paxton, Robert A. Human Resources 1242 East 5th Avenue, Tampa, FL 33605

Chief Marketing Officer

Name Role Address
Renaud, Jennifer M. Chief Marketing Officer 1242 East 5th Avenue, Tampa, FL 33605

Chief Information Officer

Name Role Address
Shirk, Daniel J. Chief Information Officer 1242 East 5th Avenue, Tampa, FL 33605

Chief Innovation Officer

Name Role Address
Sorice, Cory J. Chief Innovation Officer 1242 East 5th Avenue, Tampa, FL 33605

Global Operations

Name Role Address
White, Randal A. Global Operations 1242 East 5th Avenue, Tampa, FL 33605

Supply Chain

Name Role Address
White, Randal A. Supply Chain 1242 East 5th Avenue, Tampa, FL 33605

Tax and Assistant Corporate Secretary

Name Role Address
Hewlett, Trevor A. Tax and Assistant Corporate Secretary 1242 East 5th Avenue, Tampa, FL 33605

Vice President

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

Finance and Treasurer

Name Role Address
Leland, Richard F. Finance and Treasurer 1242 East 5th Avenue, Tampa, FL 33605

Associate General Counsel

Name Role Address
Murphy, Rose M. Associate General Counsel 1242 East 5th Avenue, Tampa, FL 33605

Assistant Corporate Secretary

Name Role Address
Murphy, Rose M. Assistant Corporate Secretary 1242 East 5th Avenue, Tampa, FL 33605

Fictitious Names

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

Events

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

Documents

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