Search icon

FEDERAL-MOGUL MOTORPARTS CORPORATION - Florida Company Profile

Company Details

Entity Name: FEDERAL-MOGUL MOTORPARTS 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 26 Sep 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: F12000003752
FEI/EIN Number 80-0845341

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

Address: 27300 West Eleven Mile Road, SOUTHFIELD, MI, 48034, US
Mail Address: 27300 WEST ELEVEN MILE ROAD, SOUTHFIELD, MI, 48034
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZABRISKIE JAMES C Treasurer 27300 West Eleven Mile Road, SOUTHFIELD, MI, 48034
Taigman Michelle E Seni 27300 West Eleven Mile Road, SOUTHFIELD, MI, 48034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016082 SURPLUS PARTS CENTER, INC. EXPIRED 2013-02-14 2018-12-31 - 26555 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48033

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-09-26 - -
CHANGE OF MAILING ADDRESS 2017-09-26 27300 West Eleven Mile Road, SOUTHFIELD, MI 48034 -
REGISTERED AGENT CHANGED 2017-09-26 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 27300 West Eleven Mile Road, SOUTHFIELD, MI 48034 -
NAME CHANGE AMENDMENT 2014-06-09 FEDERAL-MOGUL MOTORPARTS CORPORATION -

Documents

Name Date
Withdrawal 2017-09-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-24
Name Change 2014-06-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
Foreign Profit 2012-09-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State