Search icon

THE SHYFT GROUP UPFIT SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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