Search icon

ARGO-TECH CORPORATION COSTA MESA

Company Details

Entity Name: ARGO-TECH CORPORATION COSTA MESA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Sep 1999 (25 years ago)
Date of dissolution: 07 Feb 2005 (20 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Feb 2005 (20 years ago)
Document Number: F99000004844
FEI/EIN Number 330198905
Address: 23555 EUCLID AVE., CLEVELAND, OH, 44117
Mail Address: 23555 EUCLID AVE., CLEVELAND, OH, 44117
Place of Formation: CALIFORNIA

General Manager

Name Role Address
MICHAEL CHRIS General Manager 671 WEST 17TH STREET, COSTA MESA, CA, 92627

Vice President

Name Role Address
DEIBLER KARL J Vice President 671 WEST 17TH STREET, COSTA MESA, CA, 926273605

Secretary

Name Role Address
KEEN PAUL R Secretary 23555 EUCLID AVENUE, EUCLID, OH, 44115

Director

Name Role Address
KEEN PAUL R Director 23555 EUCLID AVENUE, EUCLID, OH, 44115
LIPSCOMB MICHAEL S Director 23555 EUCLID AVENUE, EUCLID, OH, 44117
ST. CLAIR FRANCES Director 23555 EUCLID AVENUE, EUCLID, OH, 44117

Treasurer

Name Role Address
GLOVER JOHN Treasurer 671 WEST 17TH STREET, COSTA MESA, CA, 926273605

Chairman

Name Role Address
LIPSCOMB MICHAEL S Chairman 23555 EUCLID AVENUE, EUCLID, OH, 44117

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-02-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-07 23555 EUCLID AVE., CLEVELAND, OH 44117 No data
CHANGE OF MAILING ADDRESS 2005-02-07 23555 EUCLID AVE., CLEVELAND, OH 44117 No data
NAME CHANGE AMENDMENT 2001-12-27 ARGO-TECH CORPORATION COSTA MESA No data

Documents

Name Date
Withdrawal 2005-02-07
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-05-27
Reg. Agent Change 2002-01-30
Name Change 2001-12-27
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-08-02
Foreign Profit 1999-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State