Search icon

SIFCO CUSTOM MACHINING COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: SIFCO CUSTOM MACHINING COMPANY
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: 07 Jul 1980 (45 years ago)
Branch of: SIFCO CUSTOM MACHINING COMPANY, MINNESOTA (Company Number a8b03e13-bad4-e011-a886-001ec94ffe7f)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 846428
FEI/EIN Number 410742016

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

Address: 2430 WINNETKA AVE NORTH, GOLDEN VALLEY, MN, 55427
Mail Address: 970 EAST 64TH STREET, CLEVELAND, OH, 44103
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
CAPPELLO FRANK Chief Financial Officer 970 E 64TH ST, CLEVELAND, OH, 44103
BELZINSKAS REMIGIJUS CC 970 E 64TH ST, CLEVELAND, OH, 44103
GOTSCHALL JEFFREY P CDCE 970 E 64 STREET, CLEVELAND, OH, 44103
SMITH HUDSON D Director 970 E 64 STREET, CLEVELAND, OH, 44103
CREAN TIMOTHY V President 970 E 64 STREET, CLEVELAND, OH, 44103
CREAN TIMOTHY V Chief Operating Officer 970 E 64 STREET, CLEVELAND, OH, 44103
LIPSCOMB MICHAEL Director 970 E 64 STREET, CLEVELAND, OH, 44103
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2002-05-27 2430 WINNETKA AVE NORTH, GOLDEN VALLEY, MN 55427 -
REINSTATEMENT 2000-11-01 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1992-07-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-31 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1982-10-22 SIFCO CUSTOM MACHINING COMPANY -

Documents

Name Date
ANNUAL REPORT 2006-09-06
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-08-07
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
REINSTATEMENT 2000-11-01
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State