Entity Name: | ATTWOOD CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | F18000000324 |
FEI/EIN Number |
36-4308711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Attwood Corporation, 1016 N. Monroe Street, Lowell, MI, 49331, US |
Mail Address: | Attwood Corporation, 1016 N. Monroe Street, Lowell, MI, 49331, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | - |
Wenz Amy | Vice President | 26125 N. Riverwoods Blvd., Mettawa, IL, 60045 |
Foran Julianne | Director | 26125 N. Riverwoods Blvd., Mettawa, IL, 60045 |
Frey Brian | Treasurer | 26125 N. Riverwoods Blvd., Mettawa, IL, 60045 |
Dekker Christopher | Director | 26125 N. Riverwoods Blvd., Mettawa, IL, 60045 |
Dibkey Brett A | President | Attwood Corporation, Lowell, MI, 49331 |
Kagay Sara | Secretary | Attwood Corporation, Lowell, MI, 49331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000127365 | NAVICO GROUP | ACTIVE | 2022-10-11 | 2027-12-31 | - | 1016 N. MONROE STREET, LOWELL, MI, 49331 |
G21000141257 | ADVANCED SYSTEMS GROUP | ACTIVE | 2021-10-20 | 2026-12-31 | - | 1016 N. MONROE STREET, LOWELL, MI, 49331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | Attwood Corporation, 1016 N. Monroe Street, Lowell, MI 49331 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | Attwood Corporation, 1016 N. Monroe Street, Lowell, MI 49331 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-14 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
REINSTATEMENT | 2019-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-14 |
Reg. Agent Change | 2021-05-14 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-15 |
REINSTATEMENT | 2019-10-15 |
Foreign Profit | 2018-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State