Search icon

M. A. FORD MFG. CO., INC.

Company Details

Entity Name: M. A. FORD MFG. CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 15 Aug 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: F94000004215
FEI/EIN Number 42-0257081
Address: 7737 N.W. BLVD., DAVENPORT, IA 52806
Mail Address: 1775 98TH AVENUE, VERO BEACH, FL 32966
Place of Formation: IOWA

Agent

Name Role Address
WENDELL, LYNELL Agent 1775 98TH AVE., VERO BEACH, FL 32966

Chief Executive Officer

Name Role Address
HILL, BOB Chief Executive Officer 7737 N.W. BLVD., DAVENPORT, IA 52806

President

Name Role Address
KUHRT, CHRIS President 7737 N.W. BLVD., DAVENPORT, IA 52806

Chief Financial Officer

Name Role Address
Wendell, Lynell Chief Financial Officer 7737 NW BLVD, Davenport, IA 52806

V.P. Manufacturing

Name Role Address
Kueter, Joseph L V.P. Manufacturing 7737 N.W. BLVD., DAVENPORT, IA 52806

Controller

Name Role Address
Nesseler, Brett Controller 7737 N.W. BLVD., DAVENPORT, IA 52806

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-02 WENDELL, LYNELL No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 1996-04-24 7737 N.W. BLVD., DAVENPORT, IA 52806 No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 7737 N.W. BLVD., DAVENPORT, IA 52806 No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-16
REINSTATEMENT 2017-05-02
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State