Entity Name: | VALMONT COMPOSITE STRUCTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 Jan 2015 (10 years ago) |
Branch of: | VALMONT COMPOSITE STRUCTURES, INC., COLORADO (Company Number 19871229324) |
Document Number: | F15000000126 |
FEI/EIN Number | 84-0613388 |
Address: | 19845 US Highway 76, Newberry, SC 29108-8407 |
Mail Address: | 15000 Valmont Plaza, Omaha, NE 68154 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Massey, Roger Andrew | Director | 19845 US Highway 76, Newberry, SC 29108-8407 |
Francis, Timothy P | Director | 19845 US Highway 76, Newberry, SC 29108-8407 |
Donahue, J Timothy | Director | 19845 US Highway 76, Newberry, SC 29108-8407 |
Name | Role | Address |
---|---|---|
Massey, Roger Andrew | Vice President | 19845 US Highway 76, Newberry, SC 29108-8407 |
Name | Role | Address |
---|---|---|
Dasher, Ellen | Vice President of Tax | 19845 US Highway 76, Newberry, SC 29108-8407 |
Name | Role | Address |
---|---|---|
Massey, Roger Andrew | Secretary | 19845 US Highway 76, Newberry, SC 29108-8407 |
Name | Role | Address |
---|---|---|
Donahue, J Timothy | President | 19845 US Highway 76, Newberry, SC 29108-8407 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 19845 US Highway 76, Newberry, SC 29108-8407 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 19845 US Highway 76, Newberry, SC 29108-8407 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-22 |
Foreign Profit | 2015-01-12 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State