Search icon

DEHLER MANUFACTURING CO., INC. - Florida Company Profile

Branch

Company Details

Entity Name: DEHLER MANUFACTURING CO., 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: 26 Feb 2002 (23 years ago)
Branch of: DEHLER MANUFACTURING CO., INC., ILLINOIS (Company Number CORP_55001812)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F02000001006
FEI/EIN Number 363571107

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

Address: 5801 WEST DICKENS STREET, CHICAGO, IL, 60639
Mail Address: 5801 WEST DICKENS STREET, CHICAGO, IL, 60639
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
HERMAN MORTON Chairman 5801 WEST DICKENS STREET, CHICAGO, IL, 60639
PINCHCOFSKY BARRY Vice President 5801 WEST DICKENS STREET, CHICAGO, IL, 60639
HERMAN DIANE L Treasurer 5801 WEST DICKENS STREET, CHICAGO, IL, 60639
HERMAN DIANE L Secretary 5801 WEST DICKENS STREET, CHICAGO, IL, 60639
HERMAN DIANE L Director 5801 WEST DICKENS STREET, CHICAGO, IL, 60639
HERMAN EDWARD J Director 5801 WEST DICKENS STREET, CHICAGO, IL, 60639
HERMAN GAYLE Assistant Secretary 5801 WEST DICKENS STREET, CHICAGO, IL, 60639
HERMAN GAYLE Secretary 5801 WEST DICKENS STREET, CHICAGO, IL, 60639
HERMAN MORTON Director 5801 WEST DICKENS STREET, CHICAGO, IL, 60639
HERMAN EDWARD J President 5801 WEST DICKENS STREET, CHICAGO, IL, 60639

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2009-02-17 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-04-16 NRAI SERVICES, INC -
CANCEL ADM DISS/REV 2004-10-28 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
Reinstatement 2009-02-17
Reg. Agent Change 2008-04-16
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-01-10
REINSTATEMENT 2004-10-28
ANNUAL REPORT 2003-07-21
Foreign Profit 2002-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State