Search icon

KTM NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: KTM NORTH AMERICA, 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: 26 Oct 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: F07000005348
FEI/EIN Number 341701652

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 30125 KTM Way, Murrieta, CA, 92563, US
Mail Address: 30125 KTM Way, Murrieta, CA, 92563, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent -
De Coster Roger Director 30125 KTM Way, Murrieta, CA, 92563
Hinz John Director 30125 KTM Way, Murrieta, CA, 92563
Kecht Florian Director 30125 KTM Way, Murrieta, CA, 92563
Pearce Robert Vice President 30125 KTM Way, Murrieta, CA, 92563
Sigl Viktor Director 30125 KTM Way, Murrieta, CA, 92563
STEINACKER ELISABETH Secretary 30125 KTM Way, Murrieta, CA, 92563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127865 GASGAS NORTH AMERICA ACTIVE 2022-10-12 2027-12-31 - 1119 MILAN AVENUE, AMHERST, OH, 44001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 30125 KTM Way, Murrieta, CA 92563 -
CHANGE OF MAILING ADDRESS 2024-01-17 30125 KTM Way, Murrieta, CA 92563 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2016-08-01 REGISTERED AGENT SOLUTIONS, INC. -
CANCEL ADM DISS/REV 2009-10-12 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
Reg. Agent Change 2016-08-01
ANNUAL REPORT 2016-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State