Search icon

MULE-HIDE PRODUCTS CO., INC. - Florida Company Profile

Company Details

Entity Name: MULE-HIDE PRODUCTS CO., 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: 22 Sep 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2024 (a year ago)
Document Number: P40595
FEI/EIN Number 621277211

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

Address: 1195 PRINCE HALL DR., BELOIT, WI, 53511, US
Mail Address: PO BOX 838, ATTN: TAX DEPT., BELOIT, WI, 53512, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
BUEHL TODD Director 1 ABC PARKWAY, BELOIT, WI, 53511
JOST MICHAEL President ONE ABC PARKWAY, BELOIT, WI, 53511
ANDERSON JIM Chief Financial Officer ONE ABC PARKWAY, BELOIT, WI, 53511
ANDERSON JIM Treasurer ONE ABC PARKWAY, BELOIT, WI, 53511
HENDRICKS DIANE M Director ONE ABC PARKWAY, BELOTT, WI, 53511
LEO KARL W Secretary ONE ABC PARKWAY, BELOIT, WI, 53511
WILLIAMS TYLER Assistant Secretary ONE ABC PARKWAY, BELOIT, WI, 53511
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 1195 PRINCE HALL DR., BELOIT, WI 53511 -
AMENDMENT 2024-01-10 - -
REGISTERED AGENT NAME CHANGED 2015-02-06 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2004-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-24 1195 PRINCE HALL DR., BELOIT, WI 53511 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-03-28 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
Amendment 2024-01-10
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State