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 |
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 |
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 |
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 | - | - |
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