Entity Name: | SPX COOLING TECHNOLOGIES, 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: | 25 Jun 1981 (44 years ago) |
Date of dissolution: | 12 Oct 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Oct 2022 (3 years ago) |
Document Number: | 849527 |
FEI/EIN Number |
480920715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7401 W 129TH STREET, OVERLAND PARK, KS, 66213, US |
Mail Address: | 6325 ARDREY KELL RD, STE 400, CHARLOTTE, NC, 28277 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REILLY MICHAEL | Executive Vice President | 6325 ARDREY KELL ROAD, CHARLOTTE, NC, 28277 |
NURKIN JOHN | Exec | 6325 ARDREY KELL ROAD, CHARLOTTE, NC, 28277 |
EVANS CHAD | Assi | 7401 W. 129TH STREET, OVERLAND PARK, KS, 66213 |
BRENNEKE GLENN | Vice President | 7401 W. 129TH STREET, OVERLAND PARK, KS, 66213 |
HINK PAUL | Vice President | 7401 W. 129TH STREET, OVERLAND PARK, KS, 66213 |
KUMAR ANKUSH | President | 7401 WEST 129TH STREET, OVERLAND PARK, KS, 66213 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2022-10-12 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2022-10-12 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-12 | 7401 W 129TH STREET, OVERLAND PARK, KS 66213 | - |
NAME CHANGE AMENDMENT | 2005-10-10 | SPX COOLING TECHNOLOGIES, INC. | - |
NAME CHANGE AMENDMENT | 2002-07-29 | MARLEY COOLING TECHNOLOGIES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-04-30 | 7401 W 129TH STREET, OVERLAND PARK, KS 66213 | - |
NAME CHANGE AMENDMENT | 1981-08-31 | THE MARLEY COOLING TOWER COMPANY | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-10-12 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State