Entity Name: | FEDERAL-MOGUL PRODUCTS, 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: | 20 Sep 1994 (31 years ago) |
Date of dissolution: | 30 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Jan 2020 (5 years ago) |
Document Number: | F94000004853 |
FEI/EIN Number |
431130207
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27300 West Eleven Mile Road, SOUTHFIELD, MI, 48034, US |
Mail Address: | 27300 West Eleven Mile Road, SOUTHFIELD, MI, 48034, US |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
Eriksen Matthew | Vice President | 27300 West Eleven Mile Road, SOUTHFIELD, MI, 48034 |
JACHCIK DAVID | President | 27300 West Eleven Mile Road, SOUTHFIELD, MI, 48034 |
DESANTO MARCO | Director | 27300 West Eleven Mile Road, SOUTHFIELD, MI, 48034 |
O'CONNOR STEPHANIE | Secretary | 27300 West Eleven Mile Road, SOUTHFIELD, MI, 48034 |
Maiden Janice R | Vice President | 27300 West Eleven Mile Road, SOUTHFIELD, MI, 48034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-30 | - | - |
REGISTERED AGENT CHANGED | 2020-01-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 27300 West Eleven Mile Road, SOUTHFIELD, MI 48034 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 27300 West Eleven Mile Road, SOUTHFIELD, MI 48034 | - |
NAME CHANGE AMENDMENT | 1998-11-12 | FEDERAL-MOGUL PRODUCTS, INC. | - |
NAME CHANGE AMENDMENT | 1998-01-29 | MOOG AUTOMOTIVE PRODUCTS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2020-01-30 |
Reg. Agent Change | 2019-09-20 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-02-15 |
Reg. Agent Change | 2015-07-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State