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 |
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 |
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 |
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 | - |
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