Search icon

RANGE KLEEN MFG., INC.

Company Details

Entity Name: RANGE KLEEN MFG., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 20 Oct 1995 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: F95000005122
FEI/EIN Number 34-1085297
Address: 4403 N.W. 79TH TERRACE ROAD, OCALA, FL 34482-2089
Mail Address: 4403 N.W. 79TH TERRACE ROAD, OCALA, FL 34482-2089
Place of Formation: OHIO

Agent

Name Role Address
O'CONNOR, GERALD D Agent 4403 N.W. 79TH TERRACE ROAD, OCALA, FL 34482-2089

President

Name Role Address
O'CONNOR, GERALD D President 4403 NW 79TH TERRACE ROAD, OCALA, FL
O'CONNOR, PATRCIK A President 4240 EAST ROAD, LIMA, OH 45805

Chairman

Name Role Address
O'CONNOR, GERALD D Chairman 4403 NW 79TH TERRACE ROAD, OCALA, FL

Treasurer

Name Role Address
O'CONNOR, GERALD D Treasurer 4403 NW 79TH TERRACE ROAD, OCALA, FL

Director

Name Role Address
DALEY, CHARLES W Director 1728 ALLENTOWN ROAD, LIMA, OH 45805

Secretary

Name Role Address
DALEY, CHARLES W Secretary 1728 ALLENTOWN ROAD, LIMA, OH 45805

Vice President

Name Role Address
CLUTTER, TIM Vice President 4240 EAST ROAD, LIMA, OH 45802
LINK, DAVID Vice President 4240 EAST ROAD, LIMA, OH 45802

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-06-16
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State