Search icon

JOHN DEERE AGRI SERVICES, INC.

Company Details

Entity Name: JOHN DEERE AGRI SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Jun 2008 (17 years ago)
Date of dissolution: 13 Nov 2012 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Nov 2012 (12 years ago)
Document Number: F08000002670
FEI/EIN Number 364295155
Address: C/O DEERE & CO. TAX DEPT., ONE JOHN DEERE PLACE, MOLINE, IL, 61265
Mail Address: C/O DEERE & CO. TAX DEPT, ONE JOHN DEERE PLACE, MOLINE, IL, 61265
Place of Formation: DELAWARE

Director

Name Role Address
THELEN TONY Director 4140 114TH STREET, URBANDALE, IL, 50322
ROELL JEROME Director 4140 114TH STREET, URBANDALE, IL, 50322
WEBBER PATRICK Director ONE JOHN DEERE PLACE, MOLINE, IL, 61265

President

Name Role Address
THELEN TONY President 4140 114TH STREET, URBANDALE, IL, 50322

Vice President

Name Role Address
ROELL JEROME Vice President 4140 114TH STREET, URBANDALE, IL, 50322

Secretary

Name Role Address
NOE GREGORY Secretary ONE JOHN DEERE PLACE, MOLINE, IL, 61265

Treasurer

Name Role Address
ZIEGLER MARIE Treasurer ONE JOHN DEERE PLACE, MOLINE, IL, 61265

Assistant Secretary

Name Role Address
JARRETT THOMAS K Assistant Secretary ONE JOHN DEERE PLACE, MOLINE, IL, 61265

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-11-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 C/O DEERE & CO. TAX DEPT., ONE JOHN DEERE PLACE, MOLINE, IL 61265 No data
CHANGE OF MAILING ADDRESS 2009-04-22 C/O DEERE & CO. TAX DEPT., ONE JOHN DEERE PLACE, MOLINE, IL 61265 No data

Documents

Name Date
Withdrawal 2012-11-13
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
Foreign Profit 2008-06-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State