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 |
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 |
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 |
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 | - | - |
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