Search icon

BUCYRUS FIELD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BUCYRUS FIELD SERVICES, 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: 11 Oct 1988 (36 years ago)
Date of dissolution: 14 Nov 2011 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Nov 2011 (13 years ago)
Document Number: P21244
FEI/EIN Number 391604081

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1100 MILWAUKEE AVENUE, SOUTH MILWAUKEE, WI, 53172
Mail Address: 6744 S. HOWELL AVE, OAK CREEK, WI, 53154
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SULLIVAN TIMOTHY W Chairman 1100 MILWAUKEE AVE, SOUTH MILWAUKEE, WI, 53172
SULLIVAN TIMOTHY W President 1100 MILWAUKEE AVE, SOUTH MILWAUKEE, WI, 53172
SULLIVAN TIMOTHY W Director 1100 MILWAUKEE AVE, SOUTH MILWAUKEE, WI, 53172
MACKUS CRAIG R. Vice President 1100 MILWAUKEE AVE, S MILWAUKEE, WI
MACKUS CRAIG R. Secretary 1100 MILWAUKEE AVE, S MILWAUKEE, WI
MACKUS CRAIG R. Director 1100 MILWAUKEE AVE, S MILWAUKEE, WI
BERGMAN K Assistant Treasurer 1100 MILWAUKEE AVE, SOUTH MILWAUKEE, WI, 53172
SULLIVAN TIMOTHY W Chief Executive Officer 1100 MILWAUKEE AVE, SOUTH MILWAUKEE, WI, 53172
SIEK GREG A FM 1100 MILWAUKEE AVENUE, SOUTH MILWAUKEE, WI, 53172

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-11-14 - -
CHANGE OF MAILING ADDRESS 2011-11-14 1100 MILWAUKEE AVENUE, SOUTH MILWAUKEE, WI 53172 -
NAME CHANGE AMENDMENT 2008-02-04 BUCYRUS FIELD SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000818446 TERMINATED 1000000401262 POLK 2012-10-22 2022-10-31 $ 741.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2011-11-14
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-04-28
Name Change 2008-02-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State