Search icon

CLEVELAND-CLIFFS STEEL CORPORATION - Florida Company Profile

Company Details

Entity Name: CLEVELAND-CLIFFS STEEL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2007 (18 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Sep 2021 (3 years ago)
Document Number: F07000003191
FEI/EIN Number 31-1267098

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

Address: 200 Public Square, Suite 3300, Cleveland, OH, 44114, US
Mail Address: 200 Public Square, Suite 3300, Cleveland, OH, 44114, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Graham James D Director 200 Public Square, Cleveland, OH, 44114
Munson Adam D Seni 200 Public Square, Cleveland, OH, 44114
Reinhold David A Seni 200 Public Square, Cleveland, OH, 44114
Walker Charles T Vice President 200 Public Square, Cleveland, OH, 44114
Rupp Dale A Vice President 200 Public Square, Cleveland, OH, 44114
Kohlhas Nicholas D Vice President 200 Public Square, Cleveland, OH, 44114

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 200 Public Square, Suite 3300, Cleveland, OH 44114 -
CHANGE OF MAILING ADDRESS 2024-04-05 200 Public Square, Suite 3300, Cleveland, OH 44114 -
AMENDMENT AND NAME CHANGE 2021-09-20 CLEVELAND-CLIFFS STEEL CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-06-15 C T CORPORATION SYSTEM -
REINSTATEMENT 2014-09-09 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-29
Amendment and Name Change 2021-09-20
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2020-06-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State