Entity Name: | COLTEC INDUSTRIES INC |
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: | 22 Sep 1986 (39 years ago) |
Date of dissolution: | 05 Jan 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Jan 2017 (8 years ago) |
Document Number: | P11505 |
FEI/EIN Number |
131846375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5605 Carnegie Blvd., Charlotte, NC, 28209, US |
Mail Address: | 5605 Carnegie Blvd., Charlotte, NC, 28209, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
Burnett David S | Treasurer | 5605 Carnegie Blvd., Charlotte, NC, 28209 |
Childress John Milton | Director | 5605 Carnegie Blvd., Charlotte, NC, 28209 |
Macadam Stephen E | President | 5605 Carnegie Blvd., Charlotte, NC, 28209 |
McLean Robert S | Secretary | 5605 Carnegie Blvd, Charlotte, NC, 28209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000070203 | FAIRBANKS MORSE ENGINE | EXPIRED | 2010-07-30 | 2015-12-31 | - | 5605 CARNEGIE BLVD. STE. 500, CHARLOTTE, NC, 28209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2017-01-05 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2017-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 5605 Carnegie Blvd., Suite 500, Charlotte, NC 28209 | - |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 5605 Carnegie Blvd., Suite 500, Charlotte, NC 28209 | - |
NAME CHANGE AMENDMENT | 1990-05-09 | COLTEC INDUSTRIES INC | - |
AMENDMENT | 1987-03-10 | - | - |
EVENT CONVERTED TO NOTES | 1987-03-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000057942 | TERMINATED | 1000000026808 | 3504 600 | 2006-05-10 | 2029-01-22 | $ 7,420.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
J09000298058 | TERMINATED | 1000000026808 | 3504 600 | 2006-05-10 | 2029-01-28 | $ 7,420.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702 |
Name | Date |
---|---|
Withdrawal | 2017-01-05 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-06-13 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-10 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-02-12 |
Date of last update: 02 May 2025
Sources: Florida Department of State