Entity Name: | COMPRESSION SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPRESSION SUPPLY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jan 2012 (13 years ago) |
Document Number: | P12000010191 |
FEI/EIN Number |
45-4417171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 193 CEDAR AVE, ORANGE CITY, FL, 32763, US |
Mail Address: | 193 CEDAR AVE, ORANGE CITY, FL, 32763, US |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WACHTER ROGER HERMAN | Director | 1550 W. 17TH STREET, ORANGE CITY, FL, 32763 |
Mogavero Karen A | President | 526 W. BLUE SPRINGS AVE., ORANGE CITY, FL, 32763 |
Crozier Cheryl J | Director | 193 Cedar Ave., Orange City, FL, 32763 |
MOGAVERO KAREN ANN | Agent | 526 W. BLUE SPRINGS AVE., ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 193 CEDAR AVE, ORANGE CITY, FL 32763 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 193 CEDAR AVE, ORANGE CITY, FL 32763 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 526 W. BLUE SPRINGS AVE., ORANGE CITY, FL 32763 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State