Entity Name: | TRELLEBORG COATED SYSTEMS US, 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: | 18 May 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2016 (9 years ago) |
Document Number: | P14492 |
FEI/EIN Number |
231470071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 Railroad Avenue, RUTHERFORDTON, NC, 28139, US |
Mail Address: | PO Box 929, RUTHERFORDTON, NC, 28139, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Marlowe Jessie VP of F | President | 715 Railroad Avenue, RUTHERFORDTON, NC, 28139 |
WALKER JENNIFER W | Treasurer | 715 Railroad Avenue, Rutherfordton, NC, 28139 |
Steve Brockman | CEo | 715 Railroad Avenue, Rutherfordton, NC, 28139 |
CT Corp | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-20 | 715 Railroad Avenue, RUTHERFORDTON, NC 28139 | - |
CHANGE OF MAILING ADDRESS | 2019-03-20 | 715 Railroad Avenue, RUTHERFORDTON, NC 28139 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | CT Corp | - |
REINSTATEMENT | 2016-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 2008-10-27 | TRELLEBORG COATED SYSTEMS US, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-08-10 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-03-20 |
REINSTATEMENT | 2016-10-06 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State