Entity Name: | LEJEUNE STEEL COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 06 Apr 2016 (9 years ago) |
Branch of: | LEJEUNE STEEL COMPANY, MINNESOTA (Company Number a522acc1-a9d4-e011-a886-001ec94ffe7f) |
Document Number: | F16000001612 |
FEI/EIN Number | 41-1631724 |
Address: | 1100 Old Highway 8 NW, New Brighton, MN, 55112, US |
Mail Address: | 1100 Old Highway 8 NW, New Brighton, MN, 55112, US |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Hatfield Scott | Asst | 1100 Old Highway 8 NW, New Brighton, MN, 55112 |
Name | Role | Address |
---|---|---|
Becker Russell A | Director | 1100 Old Highway 8 NW, New Brighton, MN, 55112 |
Perez Carlos | Director | 1100 Old Highway 8 NW, New Brighton, MN, 55112 |
Name | Role | Address |
---|---|---|
Shipman Shane | President | 1100 Old Highway 8 NW, New Brighton, MN, 55112 |
Name | Role | Address |
---|---|---|
Presthus Pam | Vice President | 1100 Old Highway 8 NW, New Brighton, MN, 55112 |
Name | Role | Address |
---|---|---|
Bettmann Kristen | Treasurer | 1100 Old Highway 8 NW, New Brighton, MN, 55112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-15 | 1100 Old Highway 8 NW, New Brighton, MN 55112 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-15 | 1100 Old Highway 8 NW, New Brighton, MN 55112 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-26 |
AMENDED ANNUAL REPORT | 2019-12-09 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-12 |
Foreign Profit | 2016-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State