Entity Name: | ATKORE STEEL COMPONENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Nov 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | F14000004991 |
FEI/EIN Number | 47-1347220 |
Address: | 16100 S. Lathrop Ave., Harvey, IL, 60426, US |
Mail Address: | 16100 S. Lathrop Ave., Harvey, IL, 60426, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Pregenzer John | President | 16100 S. Lathrop Ave., Harvey, IL, 60426 |
Name | Role | Address |
---|---|---|
Sullivan Greer | Vice President | 16100 S. Lathrop Ave., Harvey, IL, 60426 |
Lund Eric | Vice President | 16100 S. Lathrop Ave., Harvey, IL, 60426 |
Deitzer John | Vice President | 16100 S. Lathrop Ave., Harvey, IL, 60426 |
Kline Matthew | Vice President | 16100 S. Lathrop Ave., Harvey, IL, 60426 |
Name | Role | Address |
---|---|---|
Young Courtney | Assi | 16100 S. Lathrop Ave., Harvey, IL, 60426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 16100 S. Lathrop Ave., Harvey, IL 60426 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 16100 S. Lathrop Ave., Harvey, IL 60426 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-24 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Foreign Profit | 2014-11-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State