Search icon

A. O. SMITH CORPORATION - Florida Company Profile

Company Details

Entity Name: A. O. SMITH 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: 08 Oct 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 1987 (38 years ago)
Document Number: P11722
FEI/EIN Number 390619790

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

Address: 11270 W PARK PLACE, SUITE 170, MILWAUKEE, WI, 53224, US
Mail Address: P.O. BOX 245008, TAX DEPT, MILWAUKEE, WI, 53224-9508, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RAJENDRA AJITA G Director 11270 W. PARK PLACE, MILWAUKEE, WI, 53224
BANHAM DOMINIC J Vice President 11270 W PARK PLACE, MILWAUKEE, WI, 53224
JONES PAUL J Vice President 11270 W. PARK PLACE, MILWAUKEE, WI, 53224
STERN JAMES F VPCS 11270 W. PARK PLACE, MILWAUKEE, WI, 53224
Wheeler Kevin G President 11270 W Park Place, Milwaukee, WI, 53224
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
LAUBER CHARLES T VPCF 11270 W. PARK PLACE, MILWAUKEE, WI, 53224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-27 11270 W PARK PLACE, SUITE 170, MILWAUKEE, WI 53224 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 11270 W PARK PLACE, SUITE 170, MILWAUKEE, WI 53224 -
REGISTERED AGENT NAME CHANGED 1994-05-01 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
EVENT CONVERTED TO NOTES 1987-01-02 - -
NAME CHANGE AMENDMENT 1987-01-02 A. O. SMITH CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State