Search icon

V S M ABRASIVES CORPORATION

Company Details

Entity Name: V S M ABRASIVES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Jul 1994 (31 years ago)
Document Number: F94000003725
FEI/EIN Number 43-1136835
Address: 1012 E. Wabash St, O'fallon, MO 63366
Mail Address: 1012 E. Wabash St, O'fallon, MO 63366
Place of Formation: MISSOURI

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Barton, Brent President 1012 E. Wabash St, O'fallon, MO 63366

Chief Executive Officer

Name Role Address
Barton, Brent Chief Executive Officer 1012 E. Wabash St, O'fallon, MO 63366

Secretary

Name Role Address
Henkel, Jorg M. Secretary Siegmundstr 7 D 30165, Hannover XX D 30165 DE

Vice President

Name Role Address
Jacoby, David Vice President 1012 E. Wabash St, O'fallon, MO 63366

Chairman of the Board

Name Role Address
Henkel, Jorg M. Chairman of the Board Siegmundstr 7 D 30165, Hannover XX D 30165 DE

Director

Name Role Address
Weber, Wm. Randolph Director 200 North 3rd Street, St. Charles, MO 63301

Chief Financial Officer

Name Role Address
Blais, Rich Chief Financial Officer 1012 E. Wabash St, O'fallon, MO 63366

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 1012 E. Wabash St, O'fallon, MO 63366 No data
CHANGE OF MAILING ADDRESS 2024-04-09 1012 E. Wabash St, O'fallon, MO 63366 No data
REGISTERED AGENT NAME CHANGED 2015-07-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-30
Reg. Agent Change 2015-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State