Search icon

COMPRESSED AIR FILTER TECHNOLOGIES, INC.

Company Details

Entity Name: COMPRESSED AIR FILTER TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1991 (33 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S72284
FEI/EIN Number 06-1326521
Address: 4501 126TH AVENUE NORTH, CLEARWATER, FL 34622
Mail Address: 4501 126TH AVENUE NORTH, CLEARWATER, FL 34622
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKFIELD, IRENE Agent 4501 126TH AVENUE NORTH, CLEARWATER, FL 34622

Director

Name Role Address
BROOKFIELD, RICHARD A. Director 9625 MERRIMOOR BLVD., LARGO, FL
BROOKFIELD, IRENE Director 9625 MERRIMOOR BLVD., LARGO, FL
O'BRIEN, CHRISTOPHER M. Director 7501 CUMBERLAND RD #23, LARGO, FL
TILTON, SUMNER B., JR Director 370 MAIN ST., WORCESTER, MA

President

Name Role Address
BROOKFIELD, RICHARD A. President 9625 MERRIMOOR BLVD., LARGO, FL

Treasurer

Name Role Address
BROOKFIELD, IRENE Treasurer 9625 MERRIMOOR BLVD., LARGO, FL

Vice President

Name Role Address
O'BRIEN, CHRISTOPHER M. Vice President 7501 CUMBERLAND RD #23, LARGO, FL

Secretary

Name Role Address
O'BRIEN, CHRISTOPHER M. Secretary 7501 CUMBERLAND RD #23, LARGO, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-06 4501 126TH AVENUE NORTH, CLEARWATER, FL 34622 No data
CHANGE OF MAILING ADDRESS 2025-12-06 4501 126TH AVENUE NORTH, CLEARWATER, FL 34622 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State