Search icon

SPX COOLING TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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