Search icon

FLSMIDTH INC.

Company Details

Entity Name: FLSMIDTH INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 May 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 2009 (16 years ago)
Document Number: F99000002385
FEI/EIN Number 230606560
Address: 7158 S. FLSmidth Drive, Midvale, UT, 84047-5559, US
Mail Address: 1110 American Parkway, Allentown, PA, 18109, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
FLOWERS MARY BETH Secretary 1110 American Parkway, Allentown, PA, 18109

Vice President

Name Role Address
Harrington Stephen M Vice President 1110 American Parkway, Allentown, PA, 18109

Oper

Name Role Address
Litzenberger Douglas Oper 1110 American Parkway, Allentown, PA, 18109

President

Name Role Address
Fick Marnus President 7158 S. FLSmidth Drive, Midvale, UT, 840475559

Asst

Name Role Address
Bollinger Rod Asst 1 Excel Way, Pekin, IL, 615549313

Officer

Name Role Address
Lewis William Officer 2607 Dakota Avenue, S. Sioux City, NE, 68776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 7158 S. FLSmidth Drive, Midvale, UT 84047-5559 No data
CHANGE OF MAILING ADDRESS 2022-04-18 7158 S. FLSmidth Drive, Midvale, UT 84047-5559 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 1200 SOUTH PINE ISLAND ROAD, Suite 250, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2009-02-27 FL SMIDTH INC. No data
NAME CHANGE AMENDMENT 2000-12-28 F.L.SMIDTH INC. No data

Court Cases

Title Case Number Docket Date Status
FLSMIDTH, INC. VS CEMEX CONSTRUCTION MATERIALS, ETC., ET AL. 5D2011-3334 2011-10-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
08-CA-029453

Parties

Name FLSMIDTH INC.
Role Petitioner
Status Active
Representations MADELYN SIMON LOZANO
Name AMEC E & C SERVICES, INC.
Role Respondent
Status Active
Name CEMEX MATERIALS, LLC
Role Respondent
Status Active
Name CEMEX CONSTRUCTION MATERIALS
Role Respondent
Status Active
Representations TIMOTHY A. HUNT, SHANE RAMSEY, BRAD THOMPSON, BEN W. SUBIN, GEORGE E. SABA, JR., JOSEPH G. MCHALE, B. BEN DACHEPALLI, LANDIS V. CURRY, JR., MIKE STENGLEIN
Name AMEC/ZACHRY CRUSHED STONE CONT
Role Respondent
Status Active
Name HON. FREDERICK J. LAUTEN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-01-08
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-12-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-11-14
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-11-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;PT Madelyn Simon Lozano 679135
Docket Date 2011-11-01
Type Response
Subtype Reply
Description Reply ~ TO RESPONSES;PT Madelyn Simon Lozano 679135
Docket Date 2011-10-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2011-10-21
Type Response
Subtype Response
Description RESPONSE ~ PER 10/12 ORDER;FAXED ALSO RECEIVED 10/21/11
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2011-10-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Landis V. Curry, Jr. 094198
Docket Date 2011-10-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Respondent ~ RS Ben W. Subin 982776
Docket Date 2011-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DOCKETING STMT
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2011-10-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PT Madelyn Simon Lozano 679135
Docket Date 2011-10-12
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Emergency Motion to Stay ~ & LOWER COURT'S 9/27 AND 9/12ORDERS ARE STAYED PENDING FURTHER ORDER OF THIS COURT
Docket Date 2011-10-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of FLSMIDTH, INC.
Docket Date 2011-10-07
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of FLSMIDTH, INC.
Docket Date 2011-10-07
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of FLSMIDTH, INC.
Docket Date 2011-10-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State