Search icon

DOW SILICONES CORPORATION - Florida Company Profile

Company Details

Entity Name: DOW SILICONES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 1967 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2018 (7 years ago)
Document Number: 820180
FEI/EIN Number 38-0495575

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

Address: 2200 West Salzburg Road, Midland, MI, 48686-0994, US
Mail Address: 2200 West Salzburg Road, Midland, MI, 48686-0994, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Gregorio Mauro Director 2200 West Salzburg Road, Midland, MI, 486860994
Molina Ignacio Director 2200 West Salzburg Road, Midland, MI, 486860994
Wendt Jonathan P Director 2200 West Salzburg Road, Midland, MI, 486860994
Tessin Brian B Assi 2200 West Salzburg Road, Midland, MI, 486860994
Gregorio Mauro Chairman 2200 West Salzburg Road, Midland, MI, 486860994
Gregorio Mauro Chie 2200 West Salzburg Road, Midland, MI, 486860994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 2200 West Salzburg Road, Midland, MI 48686-0994 -
CHANGE OF MAILING ADDRESS 2024-04-02 2200 West Salzburg Road, Midland, MI 48686-0994 -
NAME CHANGE AMENDMENT 2018-02-23 DOW SILICONES CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2016-06-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2016-06-23 C T CORPORATION SYSTEM -
MERGER 1987-06-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000144013
MERGER 1985-08-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000144011

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-06
Name Change 2018-02-23
ANNUAL REPORT 2017-03-23
Reg. Agent Change 2016-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State