Entity Name: | GLENCORE LTD. 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: | 24 Sep 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Sep 1994 (31 years ago) |
Document Number: | P35636 |
FEI/EIN Number |
132942178
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 330 MADISON AVENUE, NEW YORK, NY, 10017, US |
Mail Address: | 330 MADISON AVENUE, NEW YORK, NY, 10017, US |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
DRISCOLL CHERYL | Secretary | 330 MADISON AVENUE, NEW YORK, NY, 10017 |
HUBER STEPHAN | Director | 330 MADISON AVENUE, NEW YORK, NY, 10017 |
PEREZAGUA CARLOS | Director | 330 MADISON AVENUE, NEW YORK, NY, 10017 |
HARING MARTIN | Director | 330 MADISON AVENUE, NEW YORK, NY, 10017 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000052955 | CHEMOIL | EXPIRED | 2015-06-01 | 2020-12-31 | - | 301 TRESSER BLVD., STANFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | 330 Madison Avenue, New York, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | 330 Madison Avenue, New York, NY 10017 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 1201 HAYES STREET, TALLAHASSEE, FL 32301 | - |
NAME CHANGE AMENDMENT | 1994-09-29 | GLENCORE LTD. INC. | - |
REGISTERED AGENT NAME CHANGED | 1994-05-01 | THE PRENTICE-HALL CORPORATION SYSTEM INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State