Search icon

FLSMIDTH USA, INC. - Florida Company Profile

Company Details

Entity Name: FLSMIDTH USA, 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: 03 Nov 2004 (20 years ago)
Date of dissolution: 09 Jan 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: F04000006288
FEI/EIN Number 760717415

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

Address: 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 84047-5559
Mail Address: 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 84047-5559
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FLANAGAN PETER J Vice President 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 840475559
Day Brian Vice President 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 840475559
FLOWERS MARY BETH Secretary 2040 AVENUE C, BETHLEHEM, PA, 180172188
Fielder Mark Vice President 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 840475559
Harrington Stephen M Director 2040 Avenue C, Bethlehem, PA, 180172188
Field Brian J Vice President 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 840475559

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000012877 CONVEYOR ENGINEERING EXPIRED 2014-02-06 2019-12-31 - 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 84047-5559
G14000012883 FLSMIDTH MHNA EXPIRED 2014-02-06 2019-12-31 - 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 84047-5559
G14000012884 FLSMIDTH MATERIAL HANDLING-NORTH AMERICA EXPIRED 2014-02-06 2019-12-31 - 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 84047-5559
G14000012886 FLSMIDTH GMAX SYSTEMS EXPIRED 2014-02-06 2019-12-31 - 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 84047-5559
G14000012887 FLSMIDTH KREBS EXPIRED 2014-02-06 2019-12-31 - 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 84047-5559
G14000012881 RAHCO EXPIRED 2014-02-06 2019-12-31 - 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 84047-5559

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-01-09 - -
REGISTERED AGENT CHANGED 2019-01-09 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2014-01-02 FLSMIDTH USA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 -
CHANGE OF MAILING ADDRESS 2011-02-24 7158 S. FLSMIDTH DRIVE, MIDVALE, UT 84047-5559 -
NAME CHANGE AMENDMENT 2010-01-22 FLSMIDTH SALT LAKE CITY, INC. -
NAME CHANGE AMENDMENT 2007-11-21 FLSMIDTH DORR-OLIVER EIMCO INC. -

Documents

Name Date
Withdrawal 2019-01-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Name Change 2014-01-02
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State