Search icon

CERTAINTEED GYPSUM AND CEILING MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: CERTAINTEED GYPSUM AND CEILING MANUFACTURING, INC.
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: 26 Jul 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jan 2007 (18 years ago)
Document Number: F00000004218
FEI/EIN Number 980226859

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

Address: 20 MOORES ROAD, MALVERN, PA, 19355, US
Mail Address: 20 MOORES ROAD, MALVERN, PA, 19355, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PULEO MICHAEL Secretary 20 MOORES ROAD, MALVERN, PA, 19355
RAYFIELD MARK Director 20 MOORES ROAD, MALVERN, PA, 19355
DINENNA III VINCENT Treasurer 20 MOORES ROAD, MALVERN, PA, 19355
PLACIDET ERIC Vice President 20 MOORES ROAD, MALVERN, PA, 19355
MESSMER STEVEN Vice President 20 MOORES ROAD, MALVERN, PA, 19355
BACHMANN JAMES Vice President 20 MOORES ROAD, MALVERN, PA, 19355

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 20 MOORES ROAD, MALVERN, PA 19355 -
CHANGE OF MAILING ADDRESS 2016-03-01 20 MOORES ROAD, MALVERN, PA 19355 -
NAME CHANGE AMENDMENT 2007-01-12 CERTAINTEED GYPSUM AND CEILING MANUFACTURING, INC. -
NAME CHANGE AMENDMENT 2002-12-27 BPB MANUFACTURING, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001460139 TERMINATED 1000000529321 HILLSBOROU 2013-09-11 2033-10-03 $ 13,643.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State