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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Nicely Lucas | Vice President | 1595 Sparling Road, Waterford, OH, 45786 |
D'Amico Brian | Vice President | 1595 Sparling Road, Waterford, OH, 45786 |
Name | Role | Address |
---|---|---|
Nicely Lucas | Treasurer | 1595 Sparling Road, Waterford, OH, 45786 |
Name | Role | Address |
---|---|---|
D'Amico Brian | Secretary | 1595 Sparling Road, Waterford, OH, 45786 |
Name | Role | Address |
---|---|---|
Nicely Lucas | Director | 1595 Sparling Road, Waterford, OH, 45786 |
GROBBELAAR JOHAN | Director | 1595 SPARLING ROAD, WATERFORD, OH, 45786 |
Name | Role | Address |
---|---|---|
GROBBELAAR JOHAN | President | 1595 SPARLING ROAD, WATERFORD, OH, 45786 |
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 |
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