Search icon

CIMCO REFRIGERATION INC. - Florida Company Profile

Branch

Company Details

Entity Name: CIMCO REFRIGERATION INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 1983 (42 years ago)
Branch of: CIMCO REFRIGERATION INC., ALABAMA (Company Number 000-084-863)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: 857162
FEI/EIN Number 630826297

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

Address: 2502 COMMERCIAL PARK DRIVE, MOBILE, AL, 36606
Mail Address: 2502 COMMERCIAL PARK DRIVE, MOBILE, AL, 36606
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
Harville Kathy R Secretary 2502 COMMERCIAL PARK DRIVE, MOBILE, AL, 36606
Hinson Jeffrey F President 2502 COMMERCIAL PARK DRIVE, MOBILE, AL, 36606
McClung Joe R Director 150 Parkway West, Duncan, SC, 29334
Sly Chase Treasurer 150 Parkway West, Duncan, SC, 29334
Hinson Jeffrey F Director 2502 COMMERCIAL PARK DRIVE, MOBILE, AL, 36606
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 2502 COMMERCIAL PARK DRIVE, MOBILE, AL 36606 -
CHANGE OF MAILING ADDRESS 2009-01-26 2502 COMMERCIAL PARK DRIVE, MOBILE, AL 36606 -
NAME CHANGE AMENDMENT 2005-04-22 CIMCO REFRIGERATION INC. -
NAME CHANGE AMENDMENT 2005-03-25 ENGINEERED REFRIGERATION SYSTEMS, INC. -
REGISTERED AGENT NAME CHANGED 1992-03-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-10 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-10-13
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State