Detail by Officer/Registered Agent Name

Foreign Profit Corporation

API HVAC SERVICES, INC.

Filing Information
P02582 39-1456102 07/03/1984 WI ACTIVE NAME CHANGE AMENDMENT 04/05/2024 NONE
Principal Address
1100 West Anderson Court
Oak Creek, WI 53154

Changed: 03/20/2024
Mailing Address
1100 West Anderson Court
Oak Creek, WI 53154

Changed: 03/20/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/13/1992

Address Changed: 07/13/1992
Officer/Director Detail Name & Address

Title Secretary

Lambert, Louis
1100 West Anderson Court
Oak Creek, WI 53154

Title Assistant Treasurer

Hlavach, Stephen
1100 West Anderson Court
Oak Creek, WI 53154

Title CFO

Hintze, Jeffrey A.
1100 West Anderson Court
Oak Creek, WI 53154

Title Director

Becker, Russell A.
1100 West Anderson Court
Oak Creek, WI 53154

Title Treasurer

Bettmann, Kristen
1100 West Anderson Court
Oak Creek, WI 53154

Title Assistant Secretary

Hintze, Jeffrey A.
1100 West Anderson Court
Oak Creek, WI 53154

Title Director

Perez, Carlos Enrique
1100 West Anderson Court
Oak Creek, WI 53154

Title Director

Lambert, Louis
1100 West Anderson Court
Oak Creek, WI 53154

Title VP

Angelo, Sal
1100 West Anderson Court
Oak Creek, WI 53154

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 03/14/2023
2024 03/20/2024

Document Images
04/05/2024 -- Name Change View image in PDF format
03/20/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
05/26/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/09/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
03/31/2012 -- ANNUAL REPORT View image in PDF format
04/06/2011 -- ANNUAL REPORT View image in PDF format
02/28/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
07/08/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
07/07/2006 -- ANNUAL REPORT View image in PDF format
02/26/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
05/28/1998 -- ANNUAL REPORT View image in PDF format
09/10/1997 -- ADDRESS CHANGE View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format
06/26/1995 -- ANNUAL REPORT View image in PDF format