Search icon

AMERICAN CRANE AND TRACTOR PARTS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CRANE AND TRACTOR PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Oct 1989 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Nov 2006 (18 years ago)
Document Number: P26644
FEI/EIN Number 431451746

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

Address: 2200 STATE LINE ROAD, KANSAS CITY, KS, 66103
Mail Address: 2200 STATE LINE ROAD, KANSAS CITY, KS, 66103
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
KING PAUL President 2200 STATE LINE ROAD, KANSAS CITY, KS, 66103
BORGHI STEFANO Director 2200 STATE LINE ROAD, KANSAS CITY, KS, 66103
Barozzi Maria Pia Director 2200 STATE LINE ROAD, KANSAS CITY, KS, 66103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000026284 AFTERMARKET CONSTRUCTION PARTS ACTIVE 2025-02-21 2030-12-31 - 12250 NW 25TH ST., SUITE 113, MIAMI, FL, 33182
G24000032322 AFTERMARKET CAT PARTS ACTIVE 2024-03-01 2029-12-31 - 12250 NW 25TH ST., SUITE 113, MIAMI, FL, 33182

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 2200 STATE LINE ROAD, KANSAS CITY, KS 66103 -
CHANGE OF MAILING ADDRESS 2008-04-15 2200 STATE LINE ROAD, KANSAS CITY, KS 66103 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-02-11 C T CORPORATION SYSTEM -
MERGER 2006-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000060377
REINSTATEMENT 2006-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State