Search icon

HIGH VOLTAGE MAINTENANCE CORPORATION

Company Details

Entity Name: HIGH VOLTAGE MAINTENANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Jan 1996 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: F96000000374
FEI/EIN Number 31-0725293
Address: 5100 ENERGY DR., DAYTON, OH 45414
Mail Address: 8760 ORION PL, STE 110, COLUMBUS, OH 43240
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
DANIEL, ROBERT E President 5100 ENERGY DR., DAYTON, OH 45414

Director

Name Role Address
DANIEL, ROBERT E Director 5100 ENERGY DR., DAYTON, OH 45414
WESTMAN, TIMOTHY Director 8000 W. FLORISSANT AVENUE, ST. LOUIS, MO 63136

Assistant Treasurer

Name Role Address
MOON, D.C. Assistant Treasurer 8000 W. FLORISSANT AVENUE, ST. LOUIS, MO 63136

Secretary

Name Role Address
WESTMAN, TIMOTHY Secretary 8000 W. FLORISSANT AVENUE, ST. LOUIS, MO 63136

Treasurer

Name Role Address
FOLEY, MJ Treasurer 8760 ORION PLACE STE 110, COLUMBUS, OH 43240

Vice President

Name Role Address
NATION, THOMAS E Vice President 5100 ENERGY DRIVE, DAYTON, OH 45414
CARROLL, SCOTTY D Vice President 1002 S. GRAYCROFT AVE., MADISON, TN 37115

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF MAILING ADDRESS 2003-01-27 5100 ENERGY DR., DAYTON, OH 45414 No data
REINSTATEMENT 2001-12-31 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2007-11-07
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-05-29
REINSTATEMENT 2001-12-31
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State