Entity Name: | MODINE SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Aug 1985 (39 years ago) |
Date of dissolution: | 27 Mar 1996 (29 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Mar 1996 (29 years ago) |
Document Number: | H72773 |
FEI/EIN Number | 59-1632285 |
Address: | % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Mail Address: | % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MODINE SOUTHEAST, INC., ALABAMA | 000-903-287 | ALABAMA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
SAVAGE, R. T. | Chairman | 21 LAKEWOOD DRIVE, RACINE, WI |
Name | Role | Address |
---|---|---|
SAVAGE, R. T. | Director | 21 LAKEWOOD DRIVE, RACINE, WI |
JOHNSON, D. R. | Director | 5510 INDEPENDENCE ROAD, RACINE, WI |
PAVLICK, W.E. | Director | 103 OLD PINE CIRCLE, RACINE, WI |
Name | Role | Address |
---|---|---|
JOHNSON, D. R. | Vice President | 5510 INDEPENDENCE ROAD, RACINE, WI |
PAVLICK, W.E. | Vice President | 103 OLD PINE CIRCLE, RACINE, WI |
REID, A. D. | Vice President | 1534 COLLEGE AVE, RACINE, WI |
Name | Role | Address |
---|---|---|
BAKER, M.G. | President | 30631 CEDAR DR, BURLINGTON, WI |
Name | Role | Address |
---|---|---|
REID, A. D. | Treasurer | 1534 COLLEGE AVE, RACINE, WI |
Name | Role | Address |
---|---|---|
ZAKOS, D.R. | Secretary | 5511 CITATION LANE, RACINE, WI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CORPORATE MERGER | 1996-03-27 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F96000001558. CORPORATE MERGER NUMBER 700000009647 |
CHANGE OF PRINCIPAL ADDRESS | 1993-03-18 | % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 1993-03-18 | % CT CORPORATION SYSTEM, 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 1992-04-01 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-04-01 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-02-12 |
ANNUAL REPORT | 1995-02-07 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State