Entity Name: | A-C COMPRESSOR CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Feb 1990 (35 years ago) |
Date of dissolution: | 15 Oct 2002 (22 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Oct 2002 (22 years ago) |
Document Number: | P28262 |
FEI/EIN Number | 39-1507849 |
Address: | 401 E. SOUTH ISLAND ST., APPLETON, WI 54915 |
Mail Address: | 2607 GRANDVIEW BLVD., STE. 105, WAUKESHA, WI 53188 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
YOCHUM, JERRY W | Chairman | 2607 GRANDVIEW BLVD, STE 105, WAUKESHA, WI 53188 |
Name | Role | Address |
---|---|---|
YOCHUM, JERRY W | Director | 2607 GRANDVIEW BLVD, STE 105, WAUKESHA, WI 53188 |
BELL, THOMAS | Director | 401 E SOUTH ISLAND STREET, APPLETON, WI 54915 |
Name | Role | Address |
---|---|---|
BELL, THOMAS | Vice President | 401 E SOUTH ISLAND STREET, APPLETON, WI 54915 |
Name | Role | Address |
---|---|---|
PARKER, ROLAND J | Secretary | 2607 GRANDVIEW BLVD SUITE 105, WAUKESHA, WI 53188 |
Name | Role | Address |
---|---|---|
PARKER, ROLAND J | Chief Financial Officer | 2607 GRANDVIEW BLVD SUITE 105, WAUKESHA, WI 53188 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2002-10-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2002-10-15 | 401 E. SOUTH ISLAND ST., APPLETON, WI 54915 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-01 | 401 E. SOUTH ISLAND ST., APPLETON, WI 54915 | No data |
Name | Date |
---|---|
Withdrawal | 2002-10-15 |
ANNUAL REPORT | 2002-03-06 |
ANNUAL REPORT | 2001-03-29 |
ANNUAL REPORT | 2000-02-08 |
ANNUAL REPORT | 1999-03-08 |
ANNUAL REPORT | 1998-03-11 |
ANNUAL REPORT | 1997-05-21 |
ANNUAL REPORT | 1996-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State