Search icon

VOTORANTIM CIMENTOS NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: VOTORANTIM CIMENTOS NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Nov 2002 (22 years ago)
Date of dissolution: 26 Oct 2007 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Oct 2007 (17 years ago)
Document Number: F02000005902
FEI/EIN Number 383667426

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

Address: 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL, 32202
Mail Address: 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MADSEN ERIK President 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL, 32202
MADSEN ERIK Director 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL, 32202
FRITZ DANIEL R Director 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL, 32202
FRITZ DANIEL R Vice President 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL, 32202
MALICKI JOLANTA Secretary 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL, 32202
LIMA FELIPE Director 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL, 32202
LIMA FELIPE Chief Financial Officer 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL, 32202
DEASON HEROLD Assistant Secretary 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-10-26 - -
MERGER 2007-02-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000062769
CHANGE OF PRINCIPAL ADDRESS 2006-07-05 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2006-07-05 100 WEST BAY STREET, SUITE 700, JACKSONVILLE, FL 32202 -
REINSTATEMENT 2004-05-17 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
Withdrawal 2007-10-26
ANNUAL REPORT 2007-09-05
Merger 2007-02-07
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-07-07
REINSTATEMENT 2004-05-17
Foreign Profit 2002-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State