Search icon

FERROGLOBE USA, INC.

Company Details

Entity Name: FERROGLOBE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Feb 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: F14000000564
FEI/EIN Number 202055624
Address: 1595 Sparling Road, Waterford, OH, 45786, US
Mail Address: 1595 Sparling Road, Waterford, OH, 45786, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Vice President

Name Role Address
Nicely Lucas Vice President 1595 Sparling Road, Waterford, OH, 45786
D'Amico Brian Vice President 1595 Sparling Road, Waterford, OH, 45786

Treasurer

Name Role Address
Nicely Lucas Treasurer 1595 Sparling Road, Waterford, OH, 45786

Secretary

Name Role Address
D'Amico Brian Secretary 1595 Sparling Road, Waterford, OH, 45786

Director

Name Role Address
Nicely Lucas Director 1595 Sparling Road, Waterford, OH, 45786
GROBBELAAR JOHAN Director 1595 SPARLING ROAD, WATERFORD, OH, 45786

President

Name Role Address
GROBBELAAR JOHAN President 1595 SPARLING ROAD, WATERFORD, OH, 45786

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 1595 Sparling Road, Waterford, OH 45786 No data
AMENDMENT AND NAME CHANGE 2023-12-19 FERROGLOBE USA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1595 Sparling Road, Waterford, OH 45786 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
Amendment and Name Change 2023-12-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State