Search icon

BALL CORPORATION - Florida Company Profile

Company Details

Entity Name: BALL 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: 19 Jan 1977 (48 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 08 Apr 1987 (38 years ago)
Document Number: 837711
FEI/EIN Number 350160610

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

Address: 9200 W 108th Circle, Westminster, CO, 80021, US
Mail Address: PO BOX 9005, TAX DEPT, BROOMFIELD, CO, 80021-0905, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Fisher Daniel Chief Executive Officer 9200 W 108th Circle, Westminster, CO, 80021
Yu Howard Exec 9200 W 108th Circle, Westminster, CO, 80021
BRYANT JOHN Director 9200 W 108th Circle, Westminster, CO, 80021
Carey Nate C Vice President 9200 W 108th Circle, Westminster, CO, 80021
Ronald Lewis J Sr 9200 W 108th Circle, Westminster, CO, 80021
Ronald Lewis J Vice President 9200 W 108th Circle, Westminster, CO, 80021
Lim-Johnson Hannah Seni 9200 W 108th Circle, Westminster, CO, 80021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 9200 W 108th Circle, Westminster, CO 80021 -
CHANGE OF MAILING ADDRESS 2011-04-13 9200 W 108th Circle, Westminster, CO 80021 -
REGISTERED AGENT NAME CHANGED 1992-07-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
EVENT CONVERTED TO NOTES 1987-04-08 - -
AMENDMENT 1986-08-18 - -
AMENDMENT 1985-06-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State