Search icon

WACO FILTERS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WACO FILTERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Jul 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: F95000003357
FEI/EIN Number 23-2386877
Address: 1 Tower Lane, Suite 900, Oakbrook Terrace, IL, 60181, US
Mail Address: 1 Tower Lane, Suite 900, Oakbrook Terrace, IL, 60181, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Huschka Nicki Secretary 9442 Capital of Texas Highway North, Plaza, Austin, TX, 78759
Collins Greg Director 6124 S. Loop E, Houston, TX, 77087
Santacroce Tony President 6124 S. Loop E, Houston,, TX, 77087
- Agent -
Cole Chris Director 6124 S. Loop E, Houston, TX, 77087

Commercial and government entity program

CAGE number:
1WV28
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-17
CAGE Expiration:
2023-07-16

Contact Information

POC:
PATRICIA LINDSAY
Corporate URL:
http://www.wacofilters.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000159016 FILTRATION GROUP IAQ ACTIVE 2021-12-01 2026-12-31 - 1200 FILBERT HWY, ATTN: JACY DOUGLAS, YORK, SC, 29745
G08070700069 WACO EXPIRED 2008-03-10 2013-12-31 - 2546 GENERAL HAMISTEAD AVE, NORRISTOWN, PA, 19403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-12-18 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6124 S Loop E, Houston, TX 77087 -
CHANGE OF MAILING ADDRESS 2024-04-26 6124 S Loop E, Houston, TX 77087 -
REINSTATEMENT 2016-10-20 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-14 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 2013-07-16 WACO FILTERS CORPORATION -
REINSTATEMENT 2001-01-11 - -

Documents

Name Date
Reg. Agent Change 2024-12-18
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-24
Reg. Agent Change 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-06-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08018PP45L0000
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
90.00
Base And Exercised Options Value:
90.00
Base And All Options Value:
90.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2018-09-06
Description:
MRG DUPLEX STRAINER
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
2990: MISCELLANEOUS ENGINE ACCESSORIES, NONAIRCRAFT
Procurement Instrument Identifier:
HSCG8012PP45562
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7121.57
Base And Exercised Options Value:
7121.57
Base And All Options Value:
7121.57
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-11-15
Description:
SEA STRAINERS
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
2040: MARINE HARDWARE AND HULL ITEMS
Procurement Instrument Identifier:
V673Y81311
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
206.87
Base And Exercised Options Value:
206.87
Base And All Options Value:
206.87
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-01-28
Description:
620 AIR FILTERS, 16 X 20
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State