Search icon

SEMO TANK/BAKER EQUIPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: SEMO TANK/BAKER EQUIPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: F99000006349
FEI/EIN Number 430783188

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1405 N 98th St, Kansas City, KS, 66111, US
Address: 456 SEMO LANE, PERRYVILLE, MO, 63775, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
BACHELOR ALEX Vice President 456 SEMO LANE, PERRYVILLE, MO, 63775
WINSCHEL DAN Vice President 456 SEMO LANE, PERRYVILLE, MO, 63775
CODY KEVIN Secretary 456 SEMO LANE, PERRYVILLE, MO, 63775
Cody Kevin Treasurer 456 SEMO LANE, PERRYVILLE, MO, 63775
STRATHMAN KEVIN C Director 1405 N 98th St, Kansas City, KS, 66111
BAKER ROBERT C President 456 SEMO LANE, PERRYVILLE, MO, 63775
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000091054 GATOR TANK TRAILER ACTIVE 2010-10-05 2025-12-31 - 456 SEMO LANE, PERRYVILLE, MO, 63775

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 456 SEMO LANE, PERRYVILLE, MO 63775 -
CHANGE OF MAILING ADDRESS 2018-04-27 456 SEMO LANE, PERRYVILLE, MO 63775 -
REGISTERED AGENT NAME CHANGED 2017-08-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-08-28 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2010-10-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-27
Reg. Agent Change 2017-08-28
ANNUAL REPORT 2017-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State