Entity Name: | FLSMIDTH INC. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7158 S. FLSmidth Drive, Midvale, UT, 84047-5559, US |
Mail Address: | 1110 American Parkway, Allentown, PA, 18109, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FLOWERS MARY BETH | Secretary | 1110 American Parkway, Allentown, PA, 18109 |
Harrington Stephen M | Vice President | 1110 American Parkway, Allentown, PA, 18109 |
Litzenberger Douglas | Oper | 1110 American Parkway, Allentown, PA, 18109 |
Fick Marnus | President | 7158 S. FLSmidth Drive, Midvale, UT, 840475559 |
Bollinger Rod | Asst | 1 Excel Way, Pekin, IL, 615549313 |
Lewis William | Officer | 2607 Dakota Avenue, S. Sioux City, NE, 68776 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 7158 S. FLSmidth Drive, Midvale, UT 84047-5559 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 7158 S. FLSmidth Drive, Midvale, UT 84047-5559 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 1200 SOUTH PINE ISLAND ROAD, Suite 250, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2009-02-27 | FL SMIDTH INC. | - |
NAME CHANGE AMENDMENT | 2000-12-28 | F.L.SMIDTH INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLSMIDTH INC. VS KEVIN CHARLES SIMPSON | 3D2015-2424 | 2015-10-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLSMIDTH INC. |
Role | Appellant |
Status | Active |
Representations | WALTER J. SEARS, III, Olga M. Vieira, Cristina Alonso |
Name | KEVIN CHARLES SIMPSON |
Role | Appellee |
Status | Active |
Representations | LIAH C. CATANESE, ALAN GOLDFARB, Joel S. Perwin |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-12-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-22 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-12-22 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2015-12-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | FLSMIDTH INC. |
Docket Date | 2015-10-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | FLSMIDTH INC. |
Docket Date | 2015-10-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-45 days to 12/18/15 |
Docket Date | 2015-10-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | FLSMIDTH INC. |
Docket Date | 2015-10-22 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Denied (OD26) ~ Upon consideration, appellant¿s motion for stay pending review is hereby denied. SHEPHERD, ROTHENBERG and SCALES, JJ., concur. |
Docket Date | 2015-10-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ amended response to aa motion to stay |
On Behalf Of | KEVIN CHARLES SIMPSON |
Docket Date | 2015-10-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ VOL 1 |
On Behalf Of | KEVIN CHARLES SIMPSON |
Docket Date | 2015-10-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to stay. |
On Behalf Of | KEVIN CHARLES SIMPSON |
Docket Date | 2015-10-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED, NO ORDER ATTACHED AND NO CERTIFICATE OF SERVICE PROVIDED. |
On Behalf Of | FLSMIDTH INC. |
Docket Date | 2015-10-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2015-10-21 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | FLSMIDTH INC. |
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 |
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 Apr 2025
Sources: Florida Department of State