Search icon

HYSTER-YALE MATERIALS HANDLING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HYSTER-YALE MATERIALS HANDLING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2024 (a year ago)
Document Number: F96000002311
FEI/EIN Number 930160700
Address: 5875 Landerbrook Drive, Suite 300, Mayfield Heights, OH, 44124, US
Mail Address: 5875 Landerbrook Drive, Suite 300, Mayfield Heights, OH, 44124, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Prasad Rajiv K President 5875 Landerbrook Drive, Mayfield Heights, OH, 44124
Minder Scott A Vice President 5875 Landerbrook Drive, Mayfield Heights, OH, 44124
Taylor Jon Seni 5875 Landerbrook Drive, Mayfield Heights, OH, 44124
Langer Jennifer M Vice President 5875 Landerbrook Drive, Mayfield Heights, OH, 44124
Taylor Suzanne S Seni 5875 Landerbrook Dr, Mayfield Heights, OH, 44124
Rankin Alfred KJr. Chairman 5875 Landerbrook Drive, Mayfield Heights, OH, 44124
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053208 YALE LIFT TRUCK TECHNOLOGIES ACTIVE 2023-04-27 2028-12-31 - 1201 HAYS STREET, TALLAHASSEE, FL, 32301
G06165900029 HYSTER COMPANY ACTIVE 2006-06-14 2026-12-31 - 1201 HAYS STREET, TALLAHASSEE, FL, 32301
G06165900028 YALE MATERIALS HANDLING CORPORATION ACTIVE 2006-06-14 2026-12-31 - 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-06-05 HYSTER-YALE MATERIALS HANDLING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 5875 Landerbrook Drive, Suite 300, Mayfield Heights, OH 44124 -
CHANGE OF MAILING ADDRESS 2016-04-26 5875 Landerbrook Drive, Suite 300, Mayfield Heights, OH 44124 -
NAME CHANGE AMENDMENT 2016-01-12 HYSTER-YALE GROUP, INC. -
REINSTATEMENT 1998-10-26 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1997-05-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Name Change 2024-06-05
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State