Search icon

ALLIS-CHALMERS CORPORATION - Florida Company Profile

Company Details

Entity Name: ALLIS-CHALMERS 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 Aug 1935 (90 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 804439
FEI/EIN Number 390126090

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

Address: 1126 SOUTH 70TH STREET, MILWAUKEE, WI, 53214, US
Mail Address: 1126 SOUTH 70TH STREET, MILWAUKEE, WI, 53214, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
GRIGSBY, JOHN T. Chief Financial Officer 7571 ESTRELLA CIRCLE, BOCA RATON, FL 33433
TOBOROFF, LEONARD President 1125 5TH AVE., 10 FLOOR, NEW YORK, NY
COLLINS JOHN R Director 40 CENTER DR, GENESEO, IL
LEHMAN JEFFREY L Treasurer 620 CEDAR LANE, MORTON, PA, 19070
GRIGSBY, JOHN T. Vice President 7571 ESTRELLA CIRCLE, BOCA RATON, FL 33433
MATHIS, H. SEAN Chief Executive Officer 60 CARMEL HILL ROAD, BETHLEHEM, CT
TOBOROFF, LEONARD Vice Chairman 1125 5TH AVE., 10 FLOOR, NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-04 1126 SOUTH 70TH STREET, MILWAUKEE, WI 53214 -
CHANGE OF MAILING ADDRESS 2000-03-04 1126 SOUTH 70TH STREET, MILWAUKEE, WI 53214 -
AMENDMENT 1985-11-05 - -

Documents

Name Date
Reg. Agent Resignation 2018-08-23
ANNUAL REPORT 2000-03-04
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-09-02
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-06-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State