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 |
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 |
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 | - | - |
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