Search icon

DEERE CREDIT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DEERE CREDIT SERVICES, 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: 12 May 1986 (39 years ago)
Document Number: P10069
FEI/EIN Number 363423266

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

Address: 6400 NW 86TH STREET, JOHNSTON, IA, 50131, US
Mail Address: ONE JOHN DEERE PLACE, DEERE & CO TAX DEPT, MOLINE, IL, 61265, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Kalathur Rajesh President One John Deere Place, Moline, IL, 61265
Jepsen Joshua A Vice President One John Deere Place, Moline, IL, 61265
Hamborg Stephen T Treasurer 1 John Deere Pl, Moline, IL, 61265
Berk Edward R Secretary One John Deere Place, Moline, IL, 61265
Shell Emily M Asst One John Deere Place, Moline, IL, 61265
Owenson Steven Director One John Deere Place, Moline, IL, 61265
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115126 JOHN DEERE FINANCIAL ACTIVE 2010-12-16 2025-12-31 - PO BOX 6600, JOHNSTON, IA, 50131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 6400 NW 86TH STREET, JOHNSTON, IA 50131 -
CHANGE OF MAILING ADDRESS 2002-04-11 6400 NW 86TH STREET, JOHNSTON, IA 50131 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-11 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-24 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-24
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

Date of last update: 03 Apr 2025

Sources: Florida Department of State