Entity Name: | APPLIED POWER ASSOCIATES, 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: | 07 Sep 1993 (32 years ago) |
Date of dissolution: | 05 Jun 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jun 2001 (24 years ago) |
Document Number: | F93000004099 |
FEI/EIN Number |
470647846
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATTN: TRICIA SELF, 500 S. TAYLOR, STE. 1100, LOBBY BOX 239, AMARILLO, TX, 79109 |
Mail Address: | ATTN: TRICIA SELF, 500 S. TAYLOR, STE. 1100, LOBBY BOX 239, AMARILLO, TX, 79109 |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
STEVENS SPENCER C | Chairman | 9300 UNDERWOOD AVE.,SUITE 400, OMAHA, NE, 681142684 |
STEVENS SPENCER C | President | 9300 UNDERWOOD AVE.,SUITE 400, OMAHA, NE, 681142684 |
SPROUL JOSEPH C | Director | 9300 UNDERWOOD AVE., SUITE 400, OMAHA, NE, 681142684 |
BANDARS KATHRYN R | Secretary | 9300 UNDERWOOD AVE., SUITE 400, OMAHA, NE, 681142684 |
PEARSON JON F | Treasurer | 9300 UNDERWOOD AVE., SUITE 400, OMAHA, NE, 681142684 |
VRTISKA IVAN C | Director | 9300 UNDERWOOD AVE., SUITE 400, OMAHA, NE, 681142684 |
PHILLIP D. MEYERS | Director | 11308 DAVENPORT ST., OMAHA, NE |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-06-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-05 | ATTN: TRICIA SELF, 500 S. TAYLOR, STE. 1100, LOBBY BOX 239, AMARILLO, TX 79109 | - |
CHANGE OF MAILING ADDRESS | 2001-06-05 | ATTN: TRICIA SELF, 500 S. TAYLOR, STE. 1100, LOBBY BOX 239, AMARILLO, TX 79109 | - |
Name | Date |
---|---|
Withdrawal | 2001-06-05 |
ANNUAL REPORT | 2000-04-20 |
ANNUAL REPORT | 1999-03-01 |
ANNUAL REPORT | 1998-05-14 |
ANNUAL REPORT | 1997-05-09 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State