Entity Name: | MAHINDRA TRACTOR ASSEMBLY, INC. |
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: | 08 Nov 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F16000005025 |
FEI/EIN Number |
462149883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 275 Rex Blvd, Auburn Hills, MI, 48326, US |
Mail Address: | 275 Rex Blvd, Auburn Hills, MI, 48326, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SMITHSON ROBERT | President | 275 Rex Blvd, Auburn Hills, MI, 48326 |
BHANSALI BASANT | Chief Financial Officer | 275 Rex Blvd, Auburn Hills, MI, 48326 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000129700 | MAHINDRA GENZE | EXPIRED | 2016-12-02 | 2021-12-31 | - | 2901 BAYVIEW DRIVE, FREMONT, CA, 94538 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 275 Rex Blvd, Auburn Hills, MI 48326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 275 Rex Blvd, Auburn Hills, MI 48326 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-04 | Corporation Service Company | - |
REINSTATEMENT | 2019-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State