Entity Name: | MICHELIN CORPORATION |
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: | 31 Dec 1991 (33 years ago) |
Branch of: | MICHELIN CORPORATION, NEW YORK (Company Number 156769) |
Date of dissolution: | 18 Sep 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Sep 1998 (27 years ago) |
Document Number: | P36884 |
FEI/EIN Number |
135532659
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PARKWAY SOUTH, GREENVILLE, SC, 29615 |
Mail Address: | P.O. BOX 19067, GREENVILLE, SC, 29602 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DE CHARBONNIERE ERIC B | Director | ONE PARKWAY SOUTH, GREENVILLE, SC, 29615 |
LEPERQ PAUL A | Director | ONE PARKWAY SOUTH, GREENVILLE, SC, 29615 |
MOULIN JEAN-LOUIS | Director | ONE PARKWAY SOUTH, GREENVILLE, SC, 29615 |
MOULIN JEAN-LOUIS | President | ONE PARKWAY SOUTH, GREENVILLE, SC, 29615 |
MICALI JAMES M | Vice President | ONE PARKWAY SOUTH, GREENVILLE, SC, 29615 |
BIENDEL PHILLIPE | Treasurer | ONE PARKWAY SOUTH, GREENVILLE, SC, 29615 |
CONROY JAMES B | Secretary | 156 WEST 56TH STREET, NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 1998-09-18 | - | - |
WITHDRAWAL | 1998-09-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-09-18 | ONE PARKWAY SOUTH, GREENVILLE, SC 29615 | - |
CHANGE OF MAILING ADDRESS | 1998-09-18 | ONE PARKWAY SOUTH, GREENVILLE, SC 29615 | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 1998-09-18 |
Withdrawal | 1998-09-18 |
ANNUAL REPORT | 1996-02-14 |
ANNUAL REPORT | 1995-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State