Entity Name: | HOWMET CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 09 Oct 2006 (18 years ago) |
Document Number: | F06000006414 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 3850 White Lake Drive, Whitehall, MI, 49461, US |
Mail Address: | 3850 White Lake Drive, Whitehall, MI, 49461, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Myron Paul | Treasurer | 3850 White Lake Drive, Whitehall, MI, 49461 |
Name | Role | Address |
---|---|---|
Seewald Scott E | Secretary | 3850 White Lake Drive, Whitehall, MI, 49461 |
Name | Role | Address |
---|---|---|
Adams David | Vice President | 3850 White Lake Drive, Whitehall, MI, 49461 |
Name | Role | Address |
---|---|---|
Adams David | Director | 3850 White Lake Drive, Whitehall, MI, 49461 |
Name | Role | Address |
---|---|---|
Murphy Merrick E | President | 3850 White Lake Drive, Whitehall, MI, 49461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 3850 White Lake Drive, Whitehall, MI 49461 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 3850 White Lake Drive, Whitehall, MI 49461 | No data |
REGISTERED AGENT NAME CHANGED | 2007-02-02 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-02 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000280238 | TERMINATED | 1000000822723 | COLUMBIA | 2019-04-10 | 2039-04-17 | $ 3,524.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State