Search icon

COMPRESSION SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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