Entity Name: | JOHN DEERE THIBODAUX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 25 Jun 2007 (18 years ago) |
Date of dissolution: | 18 Nov 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Nov 2022 (2 years ago) |
Document Number: | F07000003240 |
FEI/EIN Number | 720598523 |
Address: | 244 HIGHWAY 3266, THIBODAUX, LA, 70301-1602 |
Mail Address: | DEERE & COMPANY, C/O TAX DEPT., MOLINE, IL, 61265 |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Fernandez Joaquin J | President | 1800 158th Street, East Moline, IL, 61244 |
Name | Role | Address |
---|---|---|
Duplantis Michael | Vice President | One John Deere Place, Moline, IL, 61265 |
Name | Role | Address |
---|---|---|
Samec Christopher J | Treasurer | One John Deere Place, Moline, IL, 61265 |
Name | Role | Address |
---|---|---|
Berk Edward R | Secretary | One John Deere Place, Moline, IL, 61265 |
Name | Role | Address |
---|---|---|
Rubino Michael C | Asst | One John Deere Place, Moline, IL, 61265 |
Name | Role | Address |
---|---|---|
Becton Travis J | Director | One John Deere Place, Moline, IL, 61265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-11-18 | No data | No data |
REGISTERED AGENT CHANGED | 2022-11-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 244 HIGHWAY 3266, THIBODAUX, LA 70301-1602 | No data |
Name | Date |
---|---|
Withdrawal | 2022-11-18 |
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 | 2016-04-20 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State