Search icon

FORD MOTOR SERVICE COMPANY - Florida Company Profile

Company Details

Entity Name: FORD MOTOR SERVICE COMPANY
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: 28 May 2008 (17 years ago)
Document Number: F08000002390
FEI/EIN Number 383364381

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

Address: ONE AMERICAN ROAD, DEARBORN, MI, 48126, US
Mail Address: ONE AMERICAN ROAD, DEARBORN, MI, 48126, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
GREENWELL JENNIFER Assi ONE AMERICAN ROAD, DEARBORN, MI, 48126
HUTKO DAN President ONE AMERICAN ROAD, DEARBORN, MI, 48126
HUTKO DAN Director ONE AMERICAN ROAD, DEARBORN, MI, 48126
OWEN-SCHMALL ALICON Director ONE AMERICAN ROAD, DEARBORN, MI, 48126
OWENS TABYAS Director ONE AMERICAN ROAD, DEARBORN, MI, 48126
MEYERS JAMES Secretary ONE AMERICAN ROAD, DEARBORN, MI, 48126
CHIEF FINANCIAL OFFICERS CORPORATION Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08150900014 AMERICAN ROAD ADMINISTRATIVE COMPANY ACTIVE 2008-05-29 2028-12-31 - ONE AMERICAN ROAD, MAIL DROP 7480, DEARBORN, MI, 48126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-22 ONE AMERICAN ROAD, DEARBORN, MI 48126 -
CHANGE OF MAILING ADDRESS 2019-10-22 ONE AMERICAN ROAD, DEARBORN, MI 48126 -
REGISTERED AGENT NAME CHANGED 2019-10-22 CHIEF FINANCIAL OFFICERS CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2019-10-22 200 E GAINES ST, TALLAHASSEE, FL 32399 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-11
Reg. Agent Change 2019-10-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State