Search icon

CLARCOR AIR FILTRATION PRODUCTS, INC.

Branch

Company Details

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

Treasurer

Name Role Address
Ostro David B Treasurer 6035 PARKLAND BLVD, CLEVELAND, OH, 44124

Asst

Name Role Address
Benjamin Bradley S Asst 6035 PARKLAND BLVD, CLEVELAND, OH, 44124

Secretary

Name Role Address
Whitman Daniel J Secretary 6035 PARKLAND BLVD, CLEVELAND, OH, 44124

Vice President

Name Role Address
Smith Linda L Vice President 6035 PARKLAND BLVD, CLEVELAND, OH, 44124

President

Name Role Address
Kratzert Adam President 6035 PARKLAND BLVD, CLEVELAND, OH, 44124

Events

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

Documents

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