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 |
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 |
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 |
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 | - | - |
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