Search icon

LORD (MANUFACTURING) CORPORATION

Company Details

Entity Name: LORD (MANUFACTURING) CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 07 Jun 1996 (29 years ago)
Document Number: F96000002860
FEI/EIN Number 25-0626921
Address: 6035 PARKLAND BOULEVARD, CLEVELAND, OH 44124
Mail Address: 6035 Parkland Blvd., Morgan Springford, Cleveland, OH 44124
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33241

Chief Operating Officer

Name Role Address
Ross, Andrew Chief Operating Officer 6035 Parkland Blvd., Cleveland, OH 44124

Secretary

Name Role Address
Leonti, Joseph Secretary 6035 Parkland Blvd., Cleveland, OH 44124

Treasurer

Name Role Address
Fabe, Guy Treasurer 6035 Parkland Blvd., Cleveland, OH 44124

Assistant Secretary

Name Role Address
Benjamin, Bradley S Assistant Secretary 6035 Parkland Blvd., Lindsay Herman Cleveland, OH 44124

Vice President

Name Role Address
Malone, Robert Vice President 6035 Parkland Blvd., Cleveland, OH 44124

Asst. Secretary

Name Role Address
Whitman, Daniel J Asst. Secretary 6035 Parkland Blvd., Cleveland, OH 44124

Director

Name Role Address
Evanko, Jillian Director 6035 Parkland Blvd., Cleveland, OH 44124
Lobo, Kevin Director 6035 Parkland Blvd., Cleveland, OH 44124
Scaminace, Joseph Director 6035 Parkland Blvd., Cleveland, OH 44124
Fleming, Denise Russell Director 6035 PARKLAND BOULEVARD, CLEVELAND, OH 44124
Svensson, Ake Director 6035 PARKLAND BOULEVARD, CLEVELAND, OH 44124
Thompson, Laura Director 6035 PARKLAND BOULEVARD, CLEVELAND, OH 44124

President

Name Role Address
Ross, Andrew President 6035 Parkland Blvd., Cleveland, OH 44124

Chief Executive Officer

Name Role Address
Parmentier, Jennifer Chief Executive Officer 6035 Parkland Blvd, Cleveland, OH 44124

Chief Financial Officer

Name Role Address
Leombruno, Todd Chief Financial Officer 6035 Parkland Blvd, Cleveland, OH 44124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 6035 PARKLAND BOULEVARD, CLEVELAND, OH 44124 No data
CHANGE OF MAILING ADDRESS 2023-04-24 6035 PARKLAND BOULEVARD, CLEVELAND, OH 44124 No data
REGISTERED AGENT NAME CHANGED 2020-01-22 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1200 S PINE ISLAND RD, PLANTATION, FL 33241 No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-25
Reg. Agent Change 2020-01-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State