Search icon

MCNEILUS TRUCK AND MANUFACTURING, INC. - Florida Company Profile

Branch

Company Details

Entity Name: MCNEILUS TRUCK AND MANUFACTURING, INC.
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: 02 Oct 1980 (45 years ago)
Branch of: MCNEILUS TRUCK AND MANUFACTURING, INC., MINNESOTA (Company Number 9bca9fb9-b9d4-e011-a886-001ec94ffe7f)
Date of dissolution: 05 Mar 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Mar 2001 (24 years ago)
Document Number: 847109
FEI/EIN Number 410967369

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

Address: P.O. BOX 2566, 2307 OREGON STREET, OSHKOSH, WI, 54903-2566
Mail Address: P.O. BOX 2566, 2307 OREGON STREET, OSHKOSH, WI, 54903-2566
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
BOHN ROBERT G Chairman 1945 HICKORY LANE, OSHKOSH, WI, 54901
BOHN ROBERT G Chief Executive Officer 1945 HICKORY LANE, OSHKOSH, WI, 54901
LANZDORF DANIEL J President 4433 ETTENMOOR LANE SW, ROCHESTER, MN, 55902
SZEWS CHARLES L Executive Vice President 2916 PRAIRIE WOOD LANE, OSHKOSH, WI, 54904
DEMPSEY TIMOTHY M Executive Vice President 3980 WINDERMERE LANE, OSHKOSH, WI, 54902
DEMPSEY TIMOTHY M Secretary 3980 WINDERMERE LANE, OSHKOSH, WI, 54902
KOLESKI JAMES Vice President 454 EAGLE LANE SW, ROCHESTER, MN, 55902
KOLESKI JAMES Controller 454 EAGLE LANE SW, ROCHESTER, MN, 55902
NEY SCOTT G Vice President 845 WEST 19TH STREET, OSHKOSH, WI, 54902

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-05 P.O. BOX 2566, 2307 OREGON STREET, OSHKOSH, WI 54903-2566 -
CHANGE OF MAILING ADDRESS 2001-03-05 P.O. BOX 2566, 2307 OREGON STREET, OSHKOSH, WI 54903-2566 -

Documents

Name Date
Withdrawal 2001-03-05
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State