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 |
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 |
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 | - | - |
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