FLSMIDTH USA, INC. - Florida Company Profile

Entity Name: | FLSMIDTH USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 03 Nov 2004 (21 years ago) |
Date of dissolution: | 09 Jan 2019 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Jan 2019 (7 years ago) |
Document Number: | F04000006288 |
FEI/EIN Number | 760717415 |
Address: | 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 84047-5559 |
Mail Address: | 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 84047-5559 |
Place of Formation: | DELAWARE |
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 |
Harrington Stephen M | Director | 2040 Avenue C, Bethlehem, PA, 180172188 |
Field Brian J | Vice President | 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 840475559 |
Fielder Mark | Vice President | 7158 S. FLSMIDTH DRIVE, MIDVALE, UT, 840475559 |
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 |
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. | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State