Entity Name: | NUCOR STEEL SALES 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: | 27 Aug 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 1993 (32 years ago) |
Document Number: | 846823 |
FEI/EIN Number |
56-1185819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 Foulk Road,, Suite 259, Wilmington, DE, 19803, US |
Mail Address: | 103 Foulk Road,, Suite 259, Wilmington, DE, 19803, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lanier Scott | Director | 103 Foulk Road,, Wilmington, DE, 19803 |
Keller Michael D | Director | 103 Foulk Road,, Wilmington, DE, 19803 |
Tillman Carrie L | President | 103 Foulk Road,, Wilmington, DE, 19803 |
Keller Michael D | Asst | 103 Foulk Road,, Wilmington, DE, 19803 |
Eagle A. | Assi | 103 Foulk Road,, Wilmington, DE, 19803 |
Gregorski Pamela | Treasurer | 103 Foulk Road,, Wilmington, DE, 19803 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 103 Foulk Road,, Suite 259, Wilmington, DE 19803 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 103 Foulk Road,, Suite 259, Wilmington, DE 19803 | - |
REINSTATEMENT | 1993-10-05 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-07-01 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-01 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State