Search icon

FEDERAL-MOGUL CORPORATION - Florida Company Profile

Company Details

Entity Name: FEDERAL-MOGUL 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: 02 Nov 2007 (17 years ago)
Date of dissolution: 18 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 18 Apr 2017 (8 years ago)
Document Number: F07000005464
FEI/EIN Number 208350090

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

Address: 27300 W 11 Mile Rd., SOUTHFIELD, MI, 48034, US
Mail Address: PO BOX 786, SOUTHFIELD, MI, 48037
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jachcik David G Treasurer 27300 W 11 Mile Rd., SOUTHFIELD, MI, 48034
PYNNONEN BRETT D Secretary 27300 W 11 Mile Rd., SOUTHFIELD, MI, 48034
JUECKSTOCK RAINER Director 27300 W 11 Mile Rd., SOUTHFIELD, MI, 48034
Merry Shaun Vice President 27300 W 11 Mile Rd., SOUTHFIELD, MI, 48034
Rajesh Shah K Vice President 27300 W 11 Mile Rd., Southfield, MI, 48034
Pepin Scott G Vice President 27300 W 11 Mile Rd., Southfield, MI, 48034

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-18 - -
REGISTERED AGENT CHANGED 2017-04-18 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 27300 W 11 Mile Rd., SOUTHFIELD, MI 48034 -
CHANGE OF MAILING ADDRESS 2009-04-29 27300 W 11 Mile Rd., SOUTHFIELD, MI 48034 -
NAME CHANGE AMENDMENT 2007-12-27 FEDERAL-MOGUL CORPORATION -

Documents

Name Date
Withdrawal 2017-04-18
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-29
Reg. Agent Change 2008-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State