Entity Name: | THYSSENKRUPP LOGISTICS, 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: | 22 May 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Jan 2003 (22 years ago) |
Document Number: | F98000002932 |
FEI/EIN Number |
522107657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033 |
Mail Address: | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Diephuis Brian | President | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033 |
Dygas Katarzyna | Secretary | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033 |
Prokup John C | Treasurer | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI, 48033 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000177176 | TKIS LOGISTICS | EXPIRED | 2009-11-20 | 2014-12-31 | - | 22355 W. ELEVEN MILE ROAD, SOUTHFIELD, MI, 48034, US |
G06299900220 | TKX LOGISTICS | ACTIVE | 2006-10-26 | 2026-12-31 | - | 22355 W. ELEVEN MILE ROAD, SOUTHFIELD, MI, 48033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-04-24 | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI 48033 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-13 | 22355 WEST 11 MILE ROAD, SOUTHFIELD, MI 48033 | - |
NAME CHANGE AMENDMENT | 2003-01-13 | THYSSENKRUPP LOGISTICS, INC. | - |
REINSTATEMENT | 2002-09-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State