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 |
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 |
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 | - |
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