Entity Name: | COMPRESSOR CONTROLS CORPORATION |
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: | 11 Oct 2005 (19 years ago) |
Date of dissolution: | 31 Jul 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jul 2020 (5 years ago) |
Document Number: | F05000005903 |
FEI/EIN Number |
421273676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4745 121ST STREET, DES MOINES, IA, 50323, US |
Mail Address: | 4725 121ST STREET, DES MOINES, IA, 50323 |
Place of Formation: | IOWA |
Name | Role | Address |
---|---|---|
Maslak Ed | President | 4745 121ST STREET, DES MOINES, IA, 50323 |
Eicher Ryan | Vice President | 4745 121ST STREET, DES MOINES, IA, 50323 |
Stipancich John K | Vice President | 6901 PROFESSIONAL PK, STE. 200, SARASOTA, FL, 34240 |
Stipancich John K | Secretary | 6901 PROFESSIONAL PK, STE. 200, SARASOTA, FL, 34240 |
Conely John | Vice President | 6901 PROFESSIONAL PK, STE. 200, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-07-31 | - | - |
REGISTERED AGENT CHANGED | 2020-07-31 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 4745 121ST STREET, DES MOINES, IA 50323 | - |
REINSTATEMENT | 2010-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-20 | 4745 121ST STREET, DES MOINES, IA 50323 | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001055298 | TERMINATED | 1000000693778 | SARASOTA | 2015-10-01 | 2025-12-04 | $ 556.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
Withdrawal | 2020-07-31 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-09 |
AMENDED ANNUAL REPORT | 2018-10-26 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State