MAHINDRA TRACTOR ASSEMBLY, INC. - Florida Company Profile

Entity Name: | MAHINDRA TRACTOR ASSEMBLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 08 Nov 2016 (9 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 |
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 |
- | 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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State