VISTEON CORPORATION - Florida Company Profile

Entity Name: | VISTEON CORPORATION |
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: | 15 Dec 2003 (22 years ago) |
Date of dissolution: | 14 Sep 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Sep 2015 (10 years ago) |
Document Number: | F03000006203 |
FEI/EIN Number |
383519512
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | One Village Center Drive, Van Buren Township, MI, 48111-5711, US |
Mail Address: | One Village Center Drive, Van Buren Township, MI, 48111-5711, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Leuliette Timothy D | President | One Village Center Drive, Van Buren Township, MI, 481115711 |
Sepanik Heidi A | Secretary | One Village Center Drive, Van Buren Township, MI, 481115711 |
Krakowiak Robert R | Treasurer | One Village Center Drive, Van Buren Township, MI, 481115711 |
Jeffrey Jones D | Director | One Village Center Drive, Van Buren Township, MI, 481115711 |
Maguire Joanne D | Director | One Village Center Drive, Van Buren Township, MI, 481115711 |
Cocroft Duncan H | Director | One Village Center Drive, Van Buren Township, MI, 481115711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-09-14 | - | - |
REGISTERED AGENT CHANGED | 2015-09-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-13 | One Village Center Drive, Van Buren Township, MI 48111-5711 | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | One Village Center Drive, Van Buren Township, MI 48111-5711 | - |
CANCEL ADM DISS/REV | 2007-11-29 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2005-06-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000312919 | TERMINATED | 1000000442556 | LEON | 2013-02-01 | 2023-02-06 | $ 2,365.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2015-09-14 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-24 |
Reg. Agent Change | 2011-11-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-09 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State