Search icon

THYSSENKRUPP MATERIALS NA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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