Entity Name: | L&P MATERIALS 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: | 16 Jan 2002 (23 years ago) |
Document Number: | F02000000267 |
FEI/EIN Number |
431941416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: SHONNA L. KOCH, NO. 1 LEGGETT ROAD, CARTHAGE, MO, 64836 |
Mail Address: | ATTN: SHONNA L. KOCH, P.O. BOX 757, CARTHAGE, MO, 64836 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
BENDER ANDREW C | Treasurer | NO 1 LEGGETT ROAD, CARTHAGE, MO, 64836 |
Burns Benjamin M | Vice President | NO. 1 LEGGETT ROAD, CARTHAGE, MO, 64836 |
HAGALE J T | President | NO 1 LEGGETT ROAD, CARTHAGE, MO, 64836 |
HUTCHINS CHARLES P | Vice President | NO. 1 LEGGETT ROAD, CARTHAGE, MO, 64836 |
KOCH SHONNA L | Vice President | NO. 1 LEGGETT ROAD, CARTHAGE, MO, 64836 |
Luton S. C | Vice President | NO. 1 LEGGETT ROAD, CARTHAGE, MO, 64836 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000012842 | ADCOM WIRE | ACTIVE | 2017-02-03 | 2027-12-31 | - | NO. 1 LEGGETT ROAD, ATTN: SHONNA L. KOCH, CARTHAGE, MO, 64836 |
G02056900221 | ADCOM WIRE COMPANY | ACTIVE | 2002-02-26 | 2027-12-31 | - | 1 LEGGETT ROAD, ATTN: SHONNA L KOCH, CARTHAGE, MO, 64836 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2005-01-28 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State