Search icon

STEYR MOTORS NORTH AMERICA, INC.

Company Details

Entity Name: STEYR MOTORS NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jul 2008 (17 years ago)
Date of dissolution: 16 Apr 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Apr 2024 (10 months ago)
Document Number: F08000003342
FEI/EIN Number 204817344
Address: 2310 S. Hwy 77, Lynn Haven, FL, 32444, US
Mail Address: c/o Reinhart Boerner Van Deuren s.c., 233 South Wacker Drive, Chicago, IL, 60606, US
ZIP code: 32444
County: Bay
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Assi

Name Role Address
THIEDMANN KLAUS U Assi 233 South Wacker Drive, Suite 9400, Chicago, IL, 60606

Director

Name Role Address
Angerer Dieter J Director Im Stadtgut B1, Steyr, 4407

Secretary

Name Role Address
Alley Rich Secretary 2310 S. Hwy 77, Lynn Haven, FL, 32444

Treasurer

Name Role Address
Apted Rob Treasurer 2310 S. Hwy 77, Lynn Haven, FL, 32444

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2023-02-21 NRAI SERVICES, INC No data
REINSTATEMENT 2023-02-21 No data No data
CHANGE OF MAILING ADDRESS 2023-02-21 2310 S. Hwy 77, Ste. 110 #338, Lynn Haven, FL 32444 No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 2310 S. Hwy 77, Ste. 110 #338, Lynn Haven, FL 32444 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
Withdrawal 2024-04-16
REINSTATEMENT 2023-02-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State