Search icon

A-C EQUIPMENT SERVICES CORPORATION

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
CARLSON, RICHARD G. President 1040 S. 70TH ST., WEST ALLIS, WI

Chairman

Name Role Address
CARLSON, RICHARD G. Chairman 1040 S. 70TH ST., WEST ALLIS, WI

Vice President

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

Secretary

Name Role Address
LINSTROTH, TOD B. Secretary 1 S. PINCKNEY ST., MADISON, WI

Events

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