Entity Name: | FEDERAL APD INCORPORATED |
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: | 23 Apr 1969 (56 years ago) |
Date of dissolution: | 21 Sep 2012 (13 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Sep 2012 (13 years ago) |
Document Number: | 822670 |
FEI/EIN Number |
381429512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28100 CABOT DRIVE, SUITE 200, NOVI, MI, 48377, US |
Mail Address: | C/O FEDERAL SIGNAL CORP., 1415 W. 22ND ST., SUITE 1100, OAK BROOK, IL, 60523 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
MCNICHOLAS MARK | VPGM | 9350 ARROWHEAD CIRCLE, FRANKFORT, IL, 60423 |
SHERMAN JENNIFER | Secretary | 1415 W 22ND STREET ROOM 1100, OAK BROOK, IL, 60523 |
COULTER KENNETH | Vice President | 1910 TILEY CIRCLE, COMMERCE TWP, MI, 48382 |
AKINS GAYLE | Director | 26520 DARIA CIRCLE W, SOUTH LYON, MI, 48178 |
RIETSCH MANFRED | President | 6 VENTURE SUITE 120, IRVINE, CA, 92618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2012-09-21 | 28100 CABOT DRIVE, SUITE 200, NOVI, MI 48377 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-28 | 28100 CABOT DRIVE, SUITE 200, NOVI, MI 48377 | - |
REINSTATEMENT | 1985-08-12 | - | - |
NAME CHANGE AMENDMENT | 1985-08-12 | FEDERAL APD INCORPORATED | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2012-09-21 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-06-25 |
ANNUAL REPORT | 2008-02-01 |
ANNUAL REPORT | 2007-07-23 |
ANNUAL REPORT | 2006-03-29 |
ANNUAL REPORT | 2005-03-10 |
ANNUAL REPORT | 2004-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State