Entity Name: | THYSSENKRUPP MATERIALS NA, 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: | 16 Jan 1992 (33 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Feb 2007 (18 years ago) |
Document Number: | P37129 |
FEI/EIN Number |
38-0445860
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22355 West 11 Mile Road, SOUTHFIELD, MI, 48033, US |
Mail Address: | 22355 West 11 Mile Road, SOUTHFIELD, MI, 48033, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
Goertz Norbert | President | 22355 West 11 Mile Road, SOUTHFIELD, MI, 48033 |
Bastien Brian | Secretary | 22355 West 11 Mile Road, SOUTHFIELD, MI, 48033 |
Wodera Daniel | Director | 22355 West 11 Mile Road, SOUTHFIELD, MI, 48033 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000096953 | THYSSENKRUPP ENGINEERED PLASTICS | ACTIVE | 2016-09-07 | 2026-12-31 | - | 22355 W.11 MILE RD, SOUTHFIELD, MI, 48033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 22355 West 11 Mile Road, SOUTHFIELD, MI 48033 | - |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 22355 West 11 Mile Road, SOUTHFIELD, MI 48033 | - |
NAME CHANGE AMENDMENT | 2007-02-02 | THYSSENKRUPP MATERIALS NA, INC. | - |
NAME CHANGE AMENDMENT | 2002-11-12 | THYSSENKRUPP MATERIALS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2002-01-16 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State