Entity Name: | H. B. FULLER, COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 18 Dec 1957 (67 years ago) |
Branch of: | H. B. FULLER, COMPANY, MINNESOTA (Company Number 9ff740c2-b0d4-e011-a886-001ec94ffe7f) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Jun 1984 (41 years ago) |
Document Number: | 812408 |
FEI/EIN Number | 41-0268370 |
Address: | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Mail Address: | P.O. Box 64683, St. Paul, MN 55164-0683 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Mitau, Lee R. | Director | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Handley, Thomas W. | Director | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Kimmelshue, Ruth S. | Director | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Florness, Daniel L. | Director | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Rasmussen Trangsrud, Teresa J. | Director | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Happe, Michael J. | Director | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Zaheer, Srilata | Director | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Lauber, Charles T. | Director | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Mitau, Lee R. | Chairman of the Board | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Campe, Heather Anne | International Growth | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Cai, Zhiwei | Executive Vice President | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
East, James J. | Executive Vice President | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Cai, Zhiwei | Engineering Adhesives | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Hovland, Debra L. | Assistant Corporate Secretary | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Jensen, Traci L | Executive Vice President and Chief Administrative Officer | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Martsching, Robert Joseph | Vice President and Corporate Controller | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Campe, Heather Anne | Senior Vice President | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Malik, Muhammad Shahbaz | Senior Vice President | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Weaver, Nathaniel De Lynn | Senior Vice President | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Ogunsanya, Gregory O. | Senior Vice President | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Corkrean, John J. | Executive Vice President and Chief Financial Officer | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Weiler, Heidi A. | Vice President | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Weiler, Heidi | Vice President | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Weiler, Heidi A. | Corporate Financial Strategy | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Malik, Muhammad Shahbaz | Construction Adhesives | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Weaver, Nathaniel De Lynn | Human Resources | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
East, James J. | Hygiene | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
East, James J. | Health and Consumable Adhesives | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Tukua, Christopher | Treasurer | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Mastin, Celeste Beeks | President and CEO | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Name | Role | Address |
---|---|---|
Ogunsanya, Gregory O. | General Counsel and Corporate Secretary | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101 | No data |
REGISTERED AGENT NAME CHANGED | 1992-04-20 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-20 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
AMENDMENT | 1984-06-19 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000630335 | TERMINATED | 1000000974234 | COLUMBIA | 2023-12-14 | 2033-12-20 | $ 674.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State