Entity Name: | CLARCOR AIR FILTRATION PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2004 (21 years ago) |
Branch of: | CLARCOR AIR FILTRATION PRODUCTS, INC., KENTUCKY (Company Number 0000607) |
Date of dissolution: | 25 Aug 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Aug 2020 (4 years ago) |
Document Number: | F04000003509 |
FEI/EIN Number | 610658180 |
Address: | 6035 PARKLAND BLVD, CLEVELAND, OH, 44124, US |
Mail Address: | 6035 PARKLAND BLVD., C/O PARKER-HANNIFIN CORPORATION, CLEVELAND, OH, 44124 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Ostro David B | Treasurer | 6035 PARKLAND BLVD, CLEVELAND, OH, 44124 |
Name | Role | Address |
---|---|---|
Benjamin Bradley S | Asst | 6035 PARKLAND BLVD, CLEVELAND, OH, 44124 |
Name | Role | Address |
---|---|---|
Whitman Daniel J | Secretary | 6035 PARKLAND BLVD, CLEVELAND, OH, 44124 |
Name | Role | Address |
---|---|---|
Smith Linda L | Vice President | 6035 PARKLAND BLVD, CLEVELAND, OH, 44124 |
Name | Role | Address |
---|---|---|
Kratzert Adam | President | 6035 PARKLAND BLVD, CLEVELAND, OH, 44124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-08-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-08-25 | 6035 PARKLAND BLVD, CLEVELAND, OH 44124 | No data |
REGISTERED AGENT CHANGED | 2020-08-25 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 6035 PARKLAND BLVD, CLEVELAND, OH 44124 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-08-25 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-26 |
Reg. Agent Change | 2017-03-17 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State