Search icon

COMPRESSOR CONTROLS CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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