Entity Name: | JOHN DEERE SHARED SERVICES, 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: | 05 Nov 1985 (39 years ago) |
Date of dissolution: | 18 Nov 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Nov 2022 (2 years ago) |
Document Number: | P08000 |
FEI/EIN Number |
363387700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE JOHN DEERE PLACE, MOLINE, IL, 61265, US |
Mail Address: | DEERE CO TAX DEPARTMENT, ONE JOHN DEERE PLACE, MOLINE, IL, 61265, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
MAY JOHN C | President | One John Deere Place, Moline, IL, 61265 |
Buhr Tom A | Vice President | One John Deere Place, Moline, IL, 61265 |
Trahan Jeffrey A | Treasurer | One John Deere PlacE, Moline, IL, 61265 |
Berk Edward R | Secretary | One John Deere Place, Moline, IL, 61265 |
Rubino Michael C | Asst | One John Deere Place, Moline, IL, 61265 |
Campbell Ryan C | Director | One John Deere Place, Moline, IL, 61265 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2022-11-18 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2022-11-18 | - | - |
CHANGE OF MAILING ADDRESS | 2015-04-13 | ONE JOHN DEERE PLACE, MOLINE, IL 61265 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-11 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-11 | ONE JOHN DEERE PLACE, MOLINE, IL 61265 | - |
NAME CHANGE AMENDMENT | 2001-08-28 | JOHN DEERE SHARED SERVICES, INC. | - |
REGISTERED AGENT NAME CHANGED | 1992-03-24 | CT CORPORATION SYSTEM | - |
Name | Date |
---|---|
Withdrawal | 2022-11-18 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State