Entity Name: | A-C EQUIPMENT SERVICES CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Oct 1988 (36 years ago) |
Date of dissolution: | 09 Nov 1992 (32 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Nov 1992 (32 years ago) |
Document Number: | P21372 |
FEI/EIN Number | N/A |
Address: | % SIEMENS POWER CORPORATION, 155 108TH AVENUE N.E., BELLEVUE, WA 98004-5901 |
Mail Address: | % SIEMENS POWER CORPORATION, 155 108TH AVENUE N.E., BELLEVUE, WA 98004-5901 |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
CARLSON, RICHARD G. | President | 1040 S. 70TH ST., WEST ALLIS, WI |
Name | Role | Address |
---|---|---|
CARLSON, RICHARD G. | Chairman | 1040 S. 70TH ST., WEST ALLIS, WI |
Name | Role | Address |
---|---|---|
LINSTROTH, TOD B. | Vice President | 1 S. PINCKNEY ST., MADISON, WI |
TANIS, JOHN W. | Vice President | 1040 S. 70TH ST., WEST ALLIS, WI |
HOHL, JAMES J. | Vice President | 1040 S. 70TH ST., WEST ALLIS, WI |
MALLOT, OTTO R. | Vice President | 1040 S. 70TH ST., WEST ALLIS, WI |
VITAS, JOHN J. | Vice President | 1040 S. 70TH ST., WEST ALLIS, WI |
Name | Role | Address |
---|---|---|
LINSTROTH, TOD B. | Secretary | 1 S. PINCKNEY ST., MADISON, WI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1992-11-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-11-09 | % SIEMENS POWER CORPORATION, 155 108TH AVENUE N.E., BELLEVUE, WA 98004-5901 | No data |
CHANGE OF MAILING ADDRESS | 1992-11-09 | % SIEMENS POWER CORPORATION, 155 108TH AVENUE N.E., BELLEVUE, WA 98004-5901 | No data |
REGISTERED AGENT NAME CHANGED | 1992-07-28 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-28 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State