Search icon

NORTH AMERICAN TRAILING COMPANY

Company Details

Entity Name: NORTH AMERICAN TRAILING COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Aug 1976 (49 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 836811
FEI/EIN Number 36-2812327
Address: 2122 YORK ROAD, OAK BROOK, IL 60521
Mail Address: 2122 YORK ROAD, OAK BROOK, IL 60521
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
MACKIE, DOUGLAS B. President 2122 YORK RD, OAK BROOK, IL

Director

Name Role Address
MACKIE, DOUGLAS B. Director 2122 YORK RD, OAK BROOK, IL
PAGENDARM, WILLIAM F. Director 2122 YORK RD, OAK BROOK, IL
WENSEL, DEBORAH A Director 2122 YORK RD, OAK BROOK, IL 60523
VAN ROODEN, R J Director UTRECHTSEWEG 62, 3704 HE ZIEST NETHERLANDS

Vice President

Name Role Address
PAGENDARM, WILLIAM F. Vice President 2122 YORK RD, OAK BROOK, IL
WENSEL, DEBORAH A Vice President 2122 YORK RD, OAK BROOK, IL 60523
VAN ROODEN, R J Vice President UTRECHTSEWEG 62, 3704 HE ZIEST NETHERLANDS

Assistant Treasurer

Name Role Address
PARKER, ELLEN A Assistant Treasurer 2122 YORK RD, OAK BROOK, IL 60523

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1992-06-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 1986-05-21 No data No data

Documents

Name Date
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-07-17
ANNUAL REPORT 2000-02-05
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-16
ANNUAL REPORT 1997-04-16
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-18

Date of last update: 06 Feb 2025

Sources: Florida Department of State