Search icon

MAHINDRA TRACTOR ASSEMBLY, INC.

Company Details

Entity Name: MAHINDRA TRACTOR ASSEMBLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F16000005025
FEI/EIN Number 462149883
Address: 275 Rex Blvd, Auburn Hills, MI, 48326, US
Mail Address: 275 Rex Blvd, Auburn Hills, MI, 48326, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
SMITHSON ROBERT President 275 Rex Blvd, Auburn Hills, MI, 48326

Chief Financial Officer

Name Role Address
BHANSALI BASANT Chief Financial Officer 275 Rex Blvd, Auburn Hills, MI, 48326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129700 MAHINDRA GENZE EXPIRED 2016-12-02 2021-12-31 No data 2901 BAYVIEW DRIVE, FREMONT, CA, 94538

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF MAILING ADDRESS 2021-02-03 275 Rex Blvd, Auburn Hills, MI 48326 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 275 Rex Blvd, Auburn Hills, MI 48326 No data
REGISTERED AGENT NAME CHANGED 2019-10-04 Corporation Service Company No data
REINSTATEMENT 2019-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-10-02 No data No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000518425 ACTIVE 1000000936421 COLUMBIA 2022-11-03 2042-11-09 $ 21,921.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000518433 ACTIVE 1000000936422 COLUMBIA 2022-11-03 2032-11-09 $ 1,485.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-15
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-02
Foreign Profit 2016-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State