Search icon

MCNEILUS FINANCIAL, INC. - Florida Company Profile

Company Details

Entity Name: MCNEILUS FINANCIAL, 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: 13 Jul 2004 (21 years ago)
Document Number: F04000003976
FEI/EIN Number 411314526

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

Address: 524 E. Highway Street, DODGE CENTER, MN, 55927-9181, US
Mail Address: 524 E. Highway Street, DODGE CENTER, MN, 55927-9181, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
McTague Emma M Chie 524 E. Highway Street, DODGE CENTER, MN, 559279181
Cortina Ignacio A Exec 1917 Four Wheel Drive, Oshkosh, WI, 54902
McReynolds James S Vice President 524 E. Highway Street, DODGE CENTER, MN, 559279181
Johnson James President 2600 American Drive, Appleton, WI, 54915
Heft Jana R Asst 524 E. Highway Street, DODGE CENTER, MN, 559279181
Kritzer Derek R Segm 524 E. Highway Street, DODGE CENTER, MN, 559279181
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051471 MCNEILUS TRUCK AND MANUFACTURING CO. ACTIVE 2017-05-09 2027-12-31 - 120 SOUTH CENTRAL AVE, STE 400, CLAYTON, MO, 63105
G11000116282 MCNEILUS TRUCK AND MANUFACTURING CO. EXPIRED 2011-12-02 2016-12-31 - 1700 NW 33RD ST, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 524 E. Highway Street, DODGE CENTER, MN 55927-9181 -
CHANGE OF MAILING ADDRESS 2024-04-24 524 E. Highway Street, DODGE CENTER, MN 55927-9181 -
REGISTERED AGENT NAME CHANGED 2023-06-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Reg. Agent Change 2023-06-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State