Entity Name: | DODGE INDUSTRIAL, 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 Jun 2021 (4 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Nov 2024 (4 months ago) |
Document Number: | F21000003188 |
FEI/EIN Number |
863952350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 102 WILLENBROCK ROAD, OXFORD, CT, 06478, US |
Mail Address: | 102 WILLENBROCK ROAD, OXFORD, CT, 06478, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HARTNETT MICHAEL | President | 102 WILLENBROCK ROAD, OXFORD, CT, 06478 |
SULLIVAN ROBERT | Vice President | ONE TRIBOLOGY CENTER, OXFORD, CT, 06478 |
FEENEY JOHN | Director | ONE TRIBOLOGY CENTER, OXFORD, CT, 06478 |
GILBERT DAVID | President | 1061 HOLLAND ROAD, SIMPSONVILLE, SC, 29681 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2024-11-26 | DODGE INDUSTRIAL, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 102 WILLENBROCK ROAD, OXFORD, CT 06478 | - |
CHANGE OF MAILING ADDRESS | 2022-05-16 | 102 WILLENBROCK ROAD, OXFORD, CT 06478 | - |
Name | Date |
---|---|
Amendment and Name Change | 2024-11-26 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-16 |
Foreign Profit | 2021-06-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State