Entity Name: | THE SHYFT GROUP UPFIT SERVICES, INC. |
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: | 04 Dec 2018 (6 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Sep 2020 (5 years ago) |
Document Number: | F18000005551 |
FEI/EIN Number |
352646349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 41280 BRIDGE STREET, NOVI, MI, 48375, US |
Mail Address: | 41280 Bridge Street, Novi, MI, 48375, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
JOHN DUNN M | Director | 41280 BRIDGE STREET, NOVI, MI, 48375 |
SHERBIN JOSHUA | Director | 41280 BRIDGE STREET, NOVI, MI, 48375 |
Douyard Jon | Treasurer | 41280 BRIDGE STREET, NOVI, MI, 48375 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000159849 | STROBES-R-US | ACTIVE | 2020-12-16 | 2025-12-31 | - | 41280 BRIDGE STREET, NOVI, MI, 48375 |
G18000133823 | STROBES-R-US | EXPIRED | 2018-12-19 | 2023-12-31 | - | 1541 REYNOLDS ROAD, CHARLOTTE, MI, 48813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-29 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2021-03-16 | 41280 BRIDGE STREET, NOVI, MI 48375 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-22 | 41280 BRIDGE STREET, NOVI, MI 48375 | - |
NAME CHANGE AMENDMENT | 2020-09-10 | THE SHYFT GROUP UPFIT SERVICES, INC. | - |
REINSTATEMENT | 2019-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-24 |
Reg. Agent Change | 2022-04-29 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-16 |
Name Change | 2020-09-10 |
ANNUAL REPORT | 2020-01-20 |
REINSTATEMENT | 2019-10-30 |
Foreign Profit | 2018-12-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State