Entity Name: | HARLEY-DAVIDSON MOTOR COMPANY, INC. |
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: | 07 May 2001 (24 years ago) |
Document Number: | F01000002450 |
FEI/EIN Number |
391972791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3700 WEST JUNEAU AVENUE, MILWAUKEE, WI, 53208 |
Mail Address: | 3700 WEST JUNEAU AVENUE, ATTN: Legal Dept, MILWAUKEE, WI, 53208, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
ZEITZ JOCHEN | President | 3700 WEST JUNEAU AVENUE, MILWAUKEE, WI, 53208 |
KRAUSE PAUL J | Vice President | 3700 WEST JUNEAU AVENUE, MILWAUKEE, WI, 53208 |
Johnson Lynda M | Assi | 3700 WEST JUNEAU AVENUE, MILWAUKEE, WI, 53208 |
Root Jonathan | Chief Financial Officer | 3700 WEST JUNEAU AVENUE, MILWAUKEE, WI, 53208 |
Shaw Mai Der | Assi | 3700 WEST JUNEAU AVENUE, MILWAUKEE, WI, 53208 |
Krause Paul | Director | 3700 WEST JUNEAU AVENUE, MILWAUKEE, WI, 53208 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-25 | 3700 WEST JUNEAU AVENUE, MILWAUKEE, WI 53208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-13 | 3700 WEST JUNEAU AVENUE, MILWAUKEE, WI 53208 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000111811 | TERMINATED | 1000000860772 | COLUMBIA | 2020-02-14 | 2030-02-19 | $ 454.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-05-27 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State