Search icon

NATURAL GAS COMPRESSION SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL GAS COMPRESSION SYSTEMS, INC.
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: 24 Mar 2014 (11 years ago)
Date of dissolution: 03 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Jul 2023 (2 years ago)
Document Number: F14000001319
FEI/EIN Number 383587814

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

Address: 2480 AERO PARK DR, TRAVERSE CITY, MI, 49686
Mail Address: 2480 AERO PARK DR., TRAVERSE CITY, MI, 49686, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
YUNCKER ARTHUR President 2480 AERO PARK DR, TRAVERSE CITY, MI, 49686
YUNCKER ARTHUR Chairman 2480 AERO PARK DR, TRAVERSE CITY, MI, 49686
RITOLA MARK Vice President 2480 AERO PARK DR, TRAVERSE CITY, MI, 49686
RITOLA MARK Director 2480 AERO PARK DR, TRAVERSE CITY, MI, 49686
LARSEN TRACY Secretary 300 Ottawa Avenue N.W, Grand Rapids, MI, 49503
LARSEN TRACY Vice Chairman 300 Ottawa Avenue N.W, Grand Rapids, MI, 49503
COASTER BRENT Treasurer 2480 AERO PARK DR, TRAVERSE CITY, MI, 49686
PHAIR IAN Director 3372 Route 30, Cornwall, VT, 05753
Byker David Director PO Box 158, Grandville, MI, 494680158

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-03 - -
CHANGE OF MAILING ADDRESS 2023-07-03 2480 AERO PARK DR, TRAVERSE CITY, MI 49686 -
REGISTERED AGENT CHANGED 2023-07-03 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2023-07-03
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State