Entity Name: | JOHN DEERE CONSTRUCTION & FORESTRY COMPANY |
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: | 27 Jun 2002 (23 years ago) |
Document Number: | F02000003307 |
FEI/EIN Number |
36-2673913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE JOHN DEERE PLACE, C/O DEERE & CO. TAX DEPT, MOLINE, IL, 61265 |
Mail Address: | ONE JOHN DEERE PLACE, C/O DEERE & CO TAX DEPT, MOLINE, IL, 61265 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Daly Jason T | Vice President | ONE JOHN DEERE PLACE, MOLINE, IL, 61265 |
Trahan Jeffrey A | Treasurer | One John Deere Place, Moline, IL, 61265 |
Berk Edward R | Secretary | One John Deere Place, Moline, IL, 61265 |
Campbell Ryan D | Director | One John Deere Place, Moline, IL, 61265 |
Buhr Tom D | Director | One John Deere Place, Moline, IL, 61265 |
Campbell Ryan D | President | ONE JOHN DEERE PLACE, MOLINE, IL, 61265 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000021879 | VIRTUAL SUPERINTENDENT | ACTIVE | 2025-02-13 | 2030-12-31 | - | 1 JOHN DEERE PLACE, MOLINE, IL, 61265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-22 | ONE JOHN DEERE PLACE, C/O DEERE & CO. TAX DEPT, MOLINE, IL 61265 | - |
CHANGE OF MAILING ADDRESS | 2003-03-05 | ONE JOHN DEERE PLACE, C/O DEERE & CO. TAX DEPT, MOLINE, IL 61265 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State