Search icon

AUSTENAL, INC.

Branch

Company Details

Entity Name: AUSTENAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Sep 1998 (26 years ago)
Branch of: AUSTENAL, INC., ILLINOIS (Company Number CORP_56811877)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F98000004996
FEI/EIN Number 363826214
Address: 570 WEST COLLEGE AVE, C/O TAX DEPARTMENT, YORK, PA, 17404
Mail Address: 570 WEST COLLEGE AVE, C/O TAX DEPARTMENT, YORK, PA, 17404
Place of Formation: ILLINOIS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
MILES JOHN C Chief Executive Officer 570 W. COLLEGE AVENUE, YORK, PA, 17404

Director

Name Role Address
MILES JOHN C Director 570 W. COLLEGE AVENUE, YORK, PA, 17404

President

Name Role Address
BERG GARY President 570 WEST COLLEGE AVE, YORK, PA, 17404

Vice President

Name Role Address
JENSON STEVEN E Vice President 570 WEST COLLEGE AVE, YORK, PA, 17404
ROOS HENRICK J Vice President 570 W. COLLEGE AVENUE, YORK, PA, 17404

Secretary

Name Role Address
ADDISON BRIAN M Secretary 570 WEST COLLEGE AVE, YORK, PA, 17404

Treasurer

Name Role Address
REARDON WILLIAM C Treasurer 570 WEST COLLEGE AVE, YORK, PA, 17404

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-09-12 570 WEST COLLEGE AVE, C/O TAX DEPARTMENT, YORK, PA 17404 No data
CHANGE OF MAILING ADDRESS 2003-09-12 570 WEST COLLEGE AVE, C/O TAX DEPARTMENT, YORK, PA 17404 No data

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-12
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2001-10-09
ANNUAL REPORT 2000-09-12
ANNUAL REPORT 1999-06-09
Foreign Profit 1998-09-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State