Search icon

H. B. FULLER, COMPANY

Branch

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Director

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

Chairman of the Board

Name Role Address
Mitau, Lee R. Chairman of the Board 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

International Growth

Name Role Address
Campe, Heather Anne International Growth 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Executive Vice President

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

Engineering Adhesives

Name Role Address
Cai, Zhiwei Engineering Adhesives 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Assistant Corporate Secretary

Name Role Address
Hovland, Debra L. Assistant Corporate Secretary 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Executive Vice President and Chief Administrative Officer

Name Role Address
Jensen, Traci L Executive Vice President and Chief Administrative Officer 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Vice President and Corporate Controller

Name Role Address
Martsching, Robert Joseph Vice President and Corporate Controller 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Senior Vice President

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

Executive Vice President and Chief Financial Officer

Name Role Address
Corkrean, John J. Executive Vice President and Chief Financial Officer 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Vice President

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

Corporate Financial Strategy

Name Role Address
Weiler, Heidi A. Corporate Financial Strategy 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Construction Adhesives

Name Role Address
Malik, Muhammad Shahbaz Construction Adhesives 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Human Resources

Name Role Address
Weaver, Nathaniel De Lynn Human Resources 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Hygiene

Name Role Address
East, James J. Hygiene 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Health and Consumable Adhesives

Name Role Address
East, James J. Health and Consumable Adhesives 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Treasurer

Name Role Address
Tukua, Christopher Treasurer 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

President and CEO

Name Role Address
Mastin, Celeste Beeks President and CEO 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

General Counsel and Corporate Secretary

Name Role Address
Ogunsanya, Gregory O. General Counsel and Corporate Secretary 1200 Willow Lake Boulevard, St. Paul, MN 55110-5101

Events

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

Debts

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

Documents

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