Search icon

LAFARGE BUILDING MATERIALS INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAFARGE BUILDING MATERIALS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Sep 1985 (40 years ago)
Branch of: LAFARGE BUILDING MATERIALS INC., ALABAMA (Company Number 000-100-634)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07417
FEI/EIN Number 222452187
Address: 6211 N Ann Arbor, Dundee, MI, 48131, US
Mail Address: 6211 N Ann Arbor, Dundee, MI, 48131, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
- Agent -
STULL JOHN President 6211 N Ann Arbor, Dundee, MI, 48131
Stull John Director 6211 N Ann Arbor, Dundee, MI, 48131
Flynn Michael Vice President 6211 N Ann Arbor, Dundee, MI, 48131
Bond Anthony Vice President 6211 N Ann Arbor, Dundee, MI, 48131
Earle Jodie Secretary 6211 N Ann Arbor, Dundee, MI, 48131
Houlahan Therese Treasurer 6211 N Ann Arbor, Dundee, MI, 48131

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 6211 N Ann Arbor, Dundee, MI 48131 -
CHANGE OF MAILING ADDRESS 2017-04-10 6211 N Ann Arbor, Dundee, MI 48131 -
NAME CHANGE AMENDMENT 2001-09-05 LAFARGE BUILDING MATERIALS INC. -
EVENT CONVERTED TO NOTES 1985-09-16 - -

Documents

Name Date
Reg. Agent Change 2017-05-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State