Entity Name: | AMERICAN MOTORS SALES CORPORATION |
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: | 16 Mar 1937 (88 years ago) |
Date of dissolution: | 07 Jun 1988 (37 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Jun 1988 (37 years ago) |
Document Number: | 804721 |
FEI/EIN Number |
380863866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI, 48288 |
Mail Address: | 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI, 48288 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LAWTON, KENNETH A | Vice President | 4222 BARN MEADOW LANE, W BLOOMFIELD, MI 00000 |
LAWTON, KENNETH A | Treasurer | 4222 BARN MEADOW LANE, W BLOOMFIELD, MI 00000 |
HOUTMAN, R.D. | Secretary | 2043 LAKEWOOD LN., BLOOMFIELD HILLS, MI |
CAPPY, JOSEPH E | Director | 4 ISLAND LANE, GROSS POINT, MI 0 |
ENOCKSON,WILLIAM E. | President | 51 GROSSE PINES DRIVE, ROCHESTER HILLS, MI |
ENOCKSON,WILLIAM E. | Director | 51 GROSSE PINES DRIVE, ROCHESTER HILLS, MI |
TIERNEY, JOHN P | Vice President | 3688 QUAIL HOLLOW, BLOOMFIELD HTS, MI 0 |
TIERNEY, JOHN P | Director | 3688 QUAIL HOLLOW, BLOOMFIELD HTS, MI 0 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1988-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-06-07 | 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI 48288 | - |
CHANGE OF MAILING ADDRESS | 1988-06-07 | 12000 CHRYSLER DRIVE, HIGHLAND PARK, MI 48288 | - |
NAME CHANGE AMENDMENT | 1954-08-27 | AMERICAN MOTORS SALES CORPORATION | - |
NAME CHANGE AMENDMENT | 1954-06-14 | NASH-HUDSON KELVINATOR SALES CORPORATION | - |
Date of last update: 01 Apr 2025
Sources: Florida Department of State