Entity Name: | FEDERAL SIGNAL CORPORATION |
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: | 20 Mar 1969 (56 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Sep 1975 (50 years ago) |
Document Number: | 822536 |
FEI/EIN Number |
36-1063330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1333 Butterfield Rd Suite 500, Downers Grove, IL, 60515, US |
Mail Address: | 1333 Butterfield Rd Suite 500, Downers Grove, IL, 60515, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Patel Shashank | Director | 1415 W 22nd Street, Oak Brook, IL, 60523 |
Boeschen Felix | Vice President | 1415 W 22nd Street, Oak Brook, IL, 60523 |
Reichelderfer Brenda | Director | 1415 W 22nd Street, Oak Brook, IL, 60523 |
Owens William | Director | 1415 W 22nd Street, Oak Brook, IL, 60523 |
Workman John | Director | 1415 W 22nd Street, Oak Brook, IL, 60523 |
Sherman Jennifer | President | 1415 W 22nd Street, Oak Brook, IL, 60523 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-12 | 1333 Butterfield Rd Suite 500, Downers Grove, IL 60515 | - |
CHANGE OF MAILING ADDRESS | 2024-06-12 | 1333 Butterfield Rd Suite 500, Downers Grove, IL 60515 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 1998-05-18 | NRAI SERVICES, INC | - |
NAME CHANGE AMENDMENT | 1975-09-12 | FEDERAL SIGNAL CORPORATION | - |
NAME CHANGE AMENDMENT | 1969-10-02 | FEDERAL SIGN AND SIGNAL CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State