Search icon

JOHN DEERE SHARED SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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