Detail by Entity Name

Florida Profit Corporation

FERROGLOBE USA SILICA FUME SALES, INC.

Filing Information
P93000028465 65-0424926 04/19/1993 FL ACTIVE NAME CHANGE AMENDMENT 11/13/2023 11/20/2023
Principal Address
985 SEAWAY DRIVE
SUITE-A
FORT PIERCE, FL 34949

Changed: 02/09/2004
Mailing Address
985 SEAWAY DRIVE
SUITE-A
FORT PIERCE, FL 34949

Changed: 02/09/2004
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/16/2013

Address Changed: 04/16/2013
Officer/Director Detail Name & Address

Title Director, Vice-President, Secretary

D'Amico, Brian
1595 Sparling Road
Waterford, OH 45786

Title Vice-President/Treasurer

Nicely, Lucas
1595 Sparling Road
Waterford, OH 45786

Title P/D

GROBBELAAR, JOHAN
1595 SPARLING ROAD
WATERFORD, OH 45786

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/17/2023
2024 03/25/2024

Document Images
03/25/2024 -- ANNUAL REPORT View image in PDF format
11/13/2023 -- Name Change View image in PDF format
10/19/2023 -- Amendment and Name Change View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
07/27/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
05/07/2019 -- ANNUAL REPORT View image in PDF format
05/01/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
03/28/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- Amendment View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
01/27/2006 -- ANNUAL REPORT View image in PDF format
01/20/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
01/21/1999 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- ANNUAL REPORT View image in PDF format
08/13/1997 -- MERGER View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
01/23/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format