Search icon

TRANSDEV FLEET SERVICES, INC.

Company Details

Entity Name: TRANSDEV FLEET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 18 Aug 2004 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2024 (8 months ago)
Document Number: F04000004753
FEI/EIN Number 20-0441528
Address: 720 E. Butterfield Road, Suite 300, Lombard, IL, 60148, US
Mail Address: 720 E. Butterfield Road, Suite 300, Lombard, IL, 60148, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Hendricks Laura J President 720 E. Butterfield Road, Lombard, IL, 60148

Exec

Name Role Address
Sweat Susan M Exec 720 E. Butterfield Road, Lombard, IL, 60148

Treasurer

Name Role Address
Daempfle Elena Treasurer 720 E. Butterfield Road, Lombard, IL, 60148

Secretary

Name Role Address
Lewis Randall Secretary 720 E. Butterfield Road, Lombard, IL, 60148

Director

Name Role Address
Hendricks Laura J Director 720 E. Butterfield Road, Lombard, IL, 60148
Bourhis Mathieu J Director 720 E. Butterfield Road, Lombard, IL, 60148

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000043286 FIRST MOBILE TECHNOLOGIES EXPIRED 2010-05-17 2015-12-31 No data 600 VINE STREET, SUITE 1400, CINNCINNATI, OH, 45202
G10000042045 L&E MOBILE COMPUTER MOUNTS, INC. EXPIRED 2010-05-12 2015-12-31 No data 600 VINE STREET, SUITE 1400, CINCINNATI, OH, 45202

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-21 TRANSDEV FLEET SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 720 E. Butterfield Road, Suite 300, Lombard, IL 60148 No data
CHANGE OF MAILING ADDRESS 2024-03-27 720 E. Butterfield Road, Suite 300, Lombard, IL 60148 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2009-03-31 C T CORPORATION SYSTEM No data
CANCEL ADM DISS/REV 2008-10-15 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
Name Change 2024-05-21
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State