Entity Name: | MODINE LOUISVILLE 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: | 01 Mar 2010 (15 years ago) |
Branch of: | MODINE LOUISVILLE INC., KENTUCKY (Company Number 0251681) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 08 Nov 2017 (7 years ago) |
Document Number: | F10000001037 |
FEI/EIN Number |
611150218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10225 ELIZABETH PLACE, TAMPA, FL, 33619 |
Mail Address: | 1423 WEST ORMSBY AVENUE, LOUISVILLE, KY, 40210 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
PEACE ADRIAN | Chairman | 1500 DeKoven Ave, Racine, WI, 53403 |
REAUME SCOTT | Treasurer | 1500 DeKoven Ave, Racine, WI, 53403 |
Powell Michael | President | 2000 Warrington Way, Louisville, KY, 40222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2017-11-08 | MODINE LOUISVILLE INC. | - |
REGISTERED AGENT NAME CHANGED | 2017-02-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-06-25 |
ANNUAL REPORT | 2018-05-09 |
Name Change | 2017-11-08 |
ANNUAL REPORT | 2017-07-24 |
Reg. Agent Change | 2017-02-08 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State