Search icon

MODINE SOUTHEAST, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of MODINE SOUTHEAST, INC., ALABAMA 000-903-287 ALABAMA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chairman

Name Role Address
SAVAGE, R. T. Chairman 21 LAKEWOOD DRIVE, RACINE, WI

Director

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

Vice President

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

President

Name Role Address
BAKER, M.G. President 30631 CEDAR DR, BURLINGTON, WI

Treasurer

Name Role Address
REID, A. D. Treasurer 1534 COLLEGE AVE, RACINE, WI

Secretary

Name Role Address
ZAKOS, D.R. Secretary 5511 CITATION LANE, RACINE, WI

Events

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

Documents

Name Date
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-02-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State