Entity Name: | MUTUAL OF DETROIT INSURANCE COMPANY |
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: | 28 Apr 1954 (71 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | 809782 |
FEI/EIN Number |
380480186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 PLYMOUTH ROAD, PLYMOUTH, MI, 48170 |
Mail Address: | 333 PLYMOUTH ROAD, PLYMOUTH, MI, 48170 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
HUGHES H.H. | Director | 1015 SCOTIA VILLAGE, LAURINBURG, NC, 28352 |
LOVE J.M. | Vice President | 22500 DEVRON CT, NOVI, MI |
LOVE J.M. | Director | 22500 DEVRON CT, NOVI, MI |
KNIGHT JEFFREY A | Vice President | 4855 NORTHGATE DR, ANN ARBOR, MI, 48103 |
KNIGHT JEFFREY A | Secretary | 4855 NORTHGATE DR, ANN ARBOR, MI, 48103 |
KNIGHT JEFFREY A | Treasurer | 4855 NORTHGATE DR, ANN ARBOR, MI, 48103 |
KNIGHT JEFFREY A | Director | 4855 NORTHGATE DR, ANN ARBOR, MI, 48103 |
TRAVIS RAYMOND E | Director | 19304 OLD BRIDGE COURT, NORTHVILLE, MI, 48167 |
WHEELER JOSEPH | Director | 152 NE 6TH ST, OAK ISLAND, NC, 28465 |
BLUE, D. M. | Chairman | 18320 LARAUGH DRIVE., NORTHVILLE, MI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-12 | 333 PLYMOUTH ROAD, PLYMOUTH, MI 48170 | - |
CHANGE OF MAILING ADDRESS | 2007-01-12 | 333 PLYMOUTH ROAD, PLYMOUTH, MI 48170 | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-03-17 | 120 SE 26TH AVENUE, BOYTON BEACH, FL 33435 | - |
NAME CHANGE AMENDMENT | 1980-05-19 | MUTUAL OF DETROIT INSURANCE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000834854 | TERMINATED | 1000000308337 | LEON | 2013-04-19 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-10 |
ANNUAL REPORT | 2007-01-12 |
ANNUAL REPORT | 2006-02-27 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-07-13 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-04-23 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-04-27 |
ANNUAL REPORT | 1999-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State