Search icon

THYSSENKRUPP POLYSIUS NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: THYSSENKRUPP POLYSIUS NORTH AMERICA, 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: 14 Jul 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Sep 2023 (2 years ago)
Document Number: F99000003693
FEI/EIN Number 391858155

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

Address: 180 Interstate North Parkway, Atlanta, GA, 30339-2194, US
Mail Address: 180 Interstate North Parkway, Atlanta, GA, 30339-2194, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
Terver Olivier President 180 Interstate North Parkway, Atlanta, GA, 303392194
Dygas Katarzyna Secretary 180 Interstate North Parkway, Atlanta, GA, 303392194
Terry Mark S Treasurer 180 Interstate North Parkway, Atlanta, GA, 303392194
Hofelich Pablo Director 180 Interstate North Parkway, Atlanta, GA, 303392194
Ruoss Frank Director 180 Interstate North Parkway, Atlanta, GA, 303392194
Just Alexander Director 180 Interstate North Parkway, Atlanta, GA, 303392194
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 180 Interstate North Parkway, Suite 300, Atlanta, GA 30339-2194 -
CHANGE OF MAILING ADDRESS 2024-04-19 180 Interstate North Parkway, Suite 300, Atlanta, GA 30339-2194 -
NAME CHANGE AMENDMENT 2023-09-14 THYSSENKRUPP POLYSIUS NORTH AMERICA, INC. -
NAME CHANGE AMENDMENT 2014-04-28 THYSSENKRUPP INDUSTRIAL SOLUTIONS (USA), INC. -
REGISTERED AGENT NAME CHANGED 2007-08-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2007-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
Name Change 2023-09-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State