Entity Name: | KYSOR INDUSTRIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Aug 1985 (40 years ago) |
Date of dissolution: | 26 Dec 2012 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Dec 2012 (12 years ago) |
Document Number: | P07082 |
FEI/EIN Number |
381909000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2227 WELBILT BLVD., NEW PORT RICHEY, FL, 34655 |
Mail Address: | 2227 WELBILT BLVD., NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
KACHMER MICHAEL J | President | 2227 WELBILT BLVD., NEW PORT RICHEY, FL, 34655 |
KACHMER MICHAEL J | Director | 2227 WELBILT BLVD., NEW PORT RICHEY, FL, 34655 |
LAURINO CARL J | Vice President | 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54220 |
LAURINO CARL J | Treasurer | 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54220 |
LAURINO CARL J | Director | 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54220 |
JONES MAURICE D | Vice President | 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54229 |
JONES MAURICE D | Secretary | 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54229 |
JONES MAURICE D | Director | 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54229 |
JACQUIE SOMMERS | Assistant Treasurer | 2400 SOUTH 44TH STREET, MANITOWOC, WI, 54220 |
HORN JOEL H | Assistant Secretary | 2227 WELBILT BLVD., NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-15 | 2227 WELBILT BLVD., NEW PORT RICHEY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2000-08-15 | 2227 WELBILT BLVD., NEW PORT RICHEY, FL 34655 | - |
Name | Date |
---|---|
Withdrawal | 2012-12-26 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-14 |
ANNUAL REPORT | 2010-01-15 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-04 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State