Search icon

LORD (MANUFACTURING) CORPORATION - Florida Company Profile

Company Details

Entity Name: LORD (MANUFACTURING) CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 1996 (29 years ago)
Document Number: F96000002860
FEI/EIN Number 250626921

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6035 PARKLAND BOULEVARD, CLEVELAND, OH, 44124, US
Mail Address: 6035 Parkland Blvd., Morgan Springford, Cleveland, OH, 44124, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Benjamin Bradley S Assi 6035 Parkland Blvd., Cleveland, OH, 44124
Ross Andrew President 6035 Parkland Blvd., Cleveland, OH, 44124
Leonti Joseph Secretary 6035 Parkland Blvd., Cleveland, OH, 44124
Fabe Guy Treasurer 6035 Parkland Blvd., Cleveland, OH, 44124
Malone Robert Vice President 6035 Parkland Blvd., Cleveland, OH, 44124
Whitman Daniel S Asst 6035 Parkland Blvd., Cleveland, OH, 44124
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33241

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 6035 PARKLAND BOULEVARD, CLEVELAND, OH 44124 -
CHANGE OF MAILING ADDRESS 2023-04-24 6035 PARKLAND BOULEVARD, CLEVELAND, OH 44124 -
REGISTERED AGENT NAME CHANGED 2020-01-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1200 S PINE ISLAND RD, PLANTATION, FL 33241 -

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: 01 Apr 2025

Sources: Florida Department of State