Search icon

FERRARA FIRE APPARATUS, INC.

Company Details

Entity Name: FERRARA FIRE APPARATUS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Aug 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: F93000003927
FEI/EIN Number 72-1129363
Address: 27855 JAMES CHAPEL ROAD N, HOLDEN, LA 70744
Mail Address: P O BOX 249, HOLDEN, LA 70744-0249
Place of Formation: LOUISIANA

Agent

Name Role Address
CT Corporation Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Accounting Officer

Name Role Address
LaDue, Joseph F Chief Accounting Officer 245 South Executive Drive, SUITE 100 Brookfield, WI 53005

Director

Name Role Address
LaDue, Joseph F Director 245 South Executive Drive, SUITE 100 Brookfield, WI 53005
Skonieczny, Mark A Director 245 South Executive Drive, Suite 100 Brookfield, WI 53005

President

Name Role Address
Skonieczny, Mark A President 245 South Executive Drive, Suite 100 Brookfield, WI 53005

Chief Executive Officer

Name Role Address
Skonieczny, Mark A Chief Executive Officer 245 South Executive Drive, Suite 100 Brookfield, WI 53005

Vice President

Name Role Address
Gustafson, Nicole A Vice President 245 South Executive Drive, Suite 100 Brookfield, WI 53005

Treasurer

Name Role Address
Gustafson, Nicole A Treasurer 245 South Executive Drive, Suite 100 Brookfield, WI 53005

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-13 CT Corporation No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-21 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-30 27855 JAMES CHAPEL ROAD N, HOLDEN, LA 70744 No data
CHANGE OF MAILING ADDRESS 1995-01-30 27855 JAMES CHAPEL ROAD N, HOLDEN, LA 70744 No data

Documents

Name Date
ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-12-19
AMENDED ANNUAL REPORT 2017-11-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State