Search icon

CATERPILLAR LOGISTICS SERVICES, INC.

Company Details

Entity Name: CATERPILLAR LOGISTICS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 23 May 2000 (25 years ago)
Date of dissolution: 04 Oct 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Oct 2011 (13 years ago)
Document Number: F00000002889
FEI/EIN Number 371209077
Address: 100 NE ADAMS STREET, AB6490, PEORIA, IL, 61629, US
Mail Address: 100 NE ADAMS STREET, AB6490, PEORIA, IL, 61629, US
Place of Formation: DELAWARE

Chairman

Name Role Address
LARSON STEPHEN P Chairman 500 N. MORTON AVE., MORTON, IL, 61550

President

Name Role Address
LARSON STEPHEN P President 500 N. MORTON AVE., MORTON, IL, 61550

Director

Name Role Address
LARSON STEPHEN P Director 500 N. MORTON AVE., MORTON, IL, 61550
LEVENICK STUART L Director 100 NE ADAMS ST, PEORIA, IL, 61629

Vice President

Name Role Address
SPELLMAN DANIEL E Vice President 500 N. MORTON AVE., MORTON, IL, 61550
SWEIKERT ROBERT A Vice President 500 N. MORTON AVE., MORTON, IL, 61550

Treasurer

Name Role Address
WEINGART PHILLIP A Treasurer 500 N. MORTON AVE., MORTON, IL, 61550

Assistant Secretary

Name Role Address
HUXTABLE LAURIE P Assistant Secretary 100 NE ADAMS ST, PEORIA, IL, 61629

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 100 NE ADAMS STREET, AB6490, PEORIA, IL 61629 No data
CHANGE OF MAILING ADDRESS 2008-02-08 100 NE ADAMS STREET, AB6490, PEORIA, IL 61629 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000684648 LAPSED 2009-89750 CA 05 11TH CIRCUIT MIAMI DADE COUNTY 2013-04-04 2018-04-10 $571,883.64 RUDOLF AMAYA, 20118 NW 58TH PLACE, HIALEAH, FLORIDA 33015

Documents

Name Date
Withdrawal 2011-10-04
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State