Search icon

MERITOR, INC - Florida Company Profile

Company Details

Entity Name: MERITOR, 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: 26 Aug 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 2011 (14 years ago)
Document Number: F97000004506
FEI/EIN Number 38-3354643

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

Address: Troy Headquarters, 2135 W Maple Rd, Troy, MI, 48084, US
Mail Address: Troy Headquarters, 2135 W Maple Rd, Troy, MI, 48084, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
Jackson Donald G Director Troy Headquarters, Troy, MI, 48084
Vance Sarah Director Troy Headquarters, Troy, MI, 48084
Price Roshunda Director Troy Headquarters, Troy, MI, 48084
Hogan Ken President Troy Headquarters, Troy, MI, 48084
Lamb-Hale Nicole Secretary Troy Headquarters, Troy, MI, 48084
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 Troy Headquarters, 2135 W Maple Rd, Troy, MI 48084 -
CHANGE OF MAILING ADDRESS 2024-04-16 Troy Headquarters, 2135 W Maple Rd, Troy, MI 48084 -
REGISTERED AGENT NAME CHANGED 2022-09-30 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-09-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2011-03-08 MERITOR, INC -
NAME CHANGE AMENDMENT 2001-03-19 ARVINMERITOR, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-21
Reg. Agent Change 2022-09-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State