Search icon

STATE INDUSTRIES, INC.

Company Details

Entity Name: STATE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Dec 2009 (15 years ago)
Date of dissolution: 13 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2017 (8 years ago)
Document Number: F09000005207
FEI/EIN Number 620491014
Address: % A.O. SMITH CORPORATION, 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224
Mail Address: % A.O. SMITH CORPORATION, 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224
Place of Formation: TENNESSEE

President

Name Role Address
WHEELER KEVIN J President 500 TENNESSEE WALTZ PARKWAY, ASHLAND CITY, TN, 37015

Treasurer

Name Role Address
KITA JOHN J Treasurer 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224

Director

Name Role Address
KITA JOHN J Director 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224
STERN JAMES F Director 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224

Assistant Treasurer

Name Role Address
ACKERMAN PATRICIA K Assistant Treasurer 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224

Assistant Secretary

Name Role Address
DUKE KAREN K Assistant Secretary 11270 WEST PARK PLACE, MILWAKEE, WI, 53224

Chief Financial Officer

Name Role Address
KEMPKEN DANIEL J Chief Financial Officer 11270 WEST PARK PLACE, MILWAUKEE, WI, 53224

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 % A.O. SMITH CORPORATION, 11270 WEST PARK PLACE, MILWAUKEE, WI 53224 No data
CHANGE OF MAILING ADDRESS 2017-03-13 % A.O. SMITH CORPORATION, 11270 WEST PARK PLACE, MILWAUKEE, WI 53224 No data
REGISTERED AGENT CHANGED 2017-03-13 REGISTERED AGENT REVOKED No data

Documents

Name Date
Withdrawal 2017-03-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-28
Foreign Profit 2009-12-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State