Search icon

COMPRESSED AIR PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: COMPRESSED AIR PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPRESSED AIR PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Jul 1963 (62 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 272043
FEI/EIN Number 591009007

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

Address: 1220 Stratton Dr, Lakeland, FL, 33813, US
Mail Address: 1220 Stratton Dr, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kragh Michael Chairman 1220 Stratton Dr, Lakeland, FL, 33813
Kragh Michael Agent 1220 Stratton Dr, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 Kragh, Michael -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 1220 Stratton Dr, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-02-09 1220 Stratton Dr, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 1220 Stratton Dr, Lakeland, FL 33813 -
REINSTATEMENT 1994-09-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000060233 LAPSED 04-CC-1791 POLK COUNTY COURT 2005-04-19 2010-05-02 $6,055.11 ITW FINISHING, LLC DBA ITW INDUSTRIAL FINISHING, 195 INTERNATIONAL BLVD., GLENDALE HEIGHTS, IL 60139

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14005854 0420600 1979-05-22 HWY 60 CF CHEMICALS BARTOW, Bartow, FL, 33830
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-05-30
Case Closed 1984-03-10
14002893 0420600 1976-04-06 HWY 60 EAST, Mulberry, FL, 33860
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-06
Case Closed 1976-04-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A01 II
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1976-04-12
Abatement Due Date 1976-04-29
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-12
Abatement Due Date 1976-04-15
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State