Search icon

FEDERAL SIGNAL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Documents

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