Search icon

KYSOR INDUSTRIAL CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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