Search icon

LAFARGE NORTH AMERICA INC. - Florida Company Profile

Company Details

Entity Name: LAFARGE NORTH AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 1988 (37 years ago)
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: P17730
FEI/EIN Number 581290226

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

Address: 6211 N ANNARBOR, DUNDEE, MI, 48131, US
Mail Address: 6211 N ANNARBOR, DUNDEE, MI, 48131, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Stull John Director 13450 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171
Thibault Rene Director 13450 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171
Roux Bruno Director 13450 SUNRISE VALLEY DRIVE, HERNDON, VA, 20171
Casanova Pascal Chairman 6211 N Ann Arbor, Dundee, MI, 48131
Edwards Guy President 6211 N Ann Arbor, Dundee, MI, 48131
Bond Anthony Vice President 6211 N Ann Arbor, Dundee, MI, 48131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046574 LAFARGE GYPSUM EXPIRED 2011-05-16 2016-12-31 - 12018 SUNRISE VALLEY DRIVE SUITE 500, RESTON, VA, 20191

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 6211 N ANNARBOR, DUNDEE, MI 48131 -
REGISTERED AGENT NAME CHANGED 2017-05-01 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-05-01 6211 N ANNARBOR, DUNDEE, MI 48131 -
NAME CHANGE AMENDMENT 2001-09-06 LAFARGE NORTH AMERICA INC. -
EVENT CONVERTED TO NOTES 1988-12-23 - -

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 2014-04-07
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State