Detail by Officer/Registered Agent Name
Foreign Profit Corporation
JOHN DEERE THIBODAUX, INC.
Filing Information
F07000003240
72-0598523
06/25/2007
LA
INACTIVE
WITHDRAWAL
11/18/2022
NONE
Principal Address
244 HIGHWAY 3266
THIBODAUX, LA 70301-1602
THIBODAUX, LA 70301-1602
Mailing Address
Changed: 04/26/2010
DEERE & COMPANY
C/O TAX DEPT.
MOLINE, IL 61265
C/O TAX DEPT.
MOLINE, IL 61265
Changed: 04/26/2010
Registered Agent Name & Address
C T CORPORATION SYSTEM
Registered Agent Revoked: 11/18/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Registered Agent Revoked: 11/18/2022
Officer/Director Detail
Name & Address
Title President
Fernandez, Joaquin J
Title VP
Duplantis, Michael
Title Treasurer
Samec, Christopher J
Title Secretary
Berk, Edward R
Title Asst. Secretary
Rubino, Michael C
Title Director
Becton, Travis T
Title Director
Larson, Kevin A
Title Director
Fernandez, Joaquin J
Title President
Fernandez, Joaquin J
1800 158th Street
East Moline, IL 61244
East Moline, IL 61244
Title VP
Duplantis, Michael
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Treasurer
Samec, Christopher J
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Secretary
Berk, Edward R
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Asst. Secretary
Rubino, Michael C
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Director
Becton, Travis T
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Director
Larson, Kevin A
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Title Director
Fernandez, Joaquin J
One John Deere Place
Moline, IL 61265
Moline, IL 61265
Annual Reports
Report Year | Filed Date |
2020 | 04/22/2020 |
2021 | 04/16/2021 |
2022 | 04/07/2022 |
Document Images