Search icon

FEDERAL-MOGUL CHESTERFIELD, INC. - Florida Company Profile

Company Details

Entity Name: FEDERAL-MOGUL CHESTERFIELD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Dec 1992 (32 years ago)
Date of dissolution: 04 Feb 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 1999 (26 years ago)
Document Number: F92000000886
FEI/EIN Number 341099342

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 26555 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48034
Mail Address: 26555 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI, 48034
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ULSH GORDON President 600 TRAVIS, SUITE 5800, HOUSTON, TX
ELLEDGE DAVID J Vice President 600 TRAVIS, SUITE 5800, HOUSTON, TX, 77002
KOLE STEPHEN M Treasurer 600 TRAVIS, SUITE 5800, HOUSTON, TX
SCHUMACHER DIANE K Secretary 600 TRAVIS, SUITE 5800, HOUSTON, TX
SCHUMACHER DIANE K Director 600 TRAVIS, SUITE 5800, HOUSTON, TX
HILL ALAN J Director 600 TRAVIS, SUITE 5800, HOUSTON, TX

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-04 26555 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI 48034 -
CHANGE OF MAILING ADDRESS 1999-02-04 26555 NORTHWESTERN HIGHWAY, SOUTHFIELD, MI 48034 -
NAME CHANGE AMENDMENT 1998-11-09 FEDERAL-MOGUL CHESTERFIELD, INC. -
NAME CHANGE AMENDMENT 1998-01-29 COOPER AUTOMOTIVE PRODUCTS, INC. -

Documents

Name Date
Withdrawal 1999-02-04
Name Change 1998-11-09
ANNUAL REPORT 1998-04-23
Name Change 1998-01-29
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State