Search icon

EXTERIOR SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: EXTERIOR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 1968 (57 years ago)
Date of dissolution: 06 Feb 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Feb 2009 (16 years ago)
Document Number: 821769
FEI/EIN Number 540790261

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

Address: 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482
Mail Address: 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH THOMAS M President 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482
MESSMER STEVEN F Vice President 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482
SWEENEY JOHN J Treasurer 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482
DACHOWSKI PETER R Director 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482
STATILE ROBERT P Director 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482
SMITH THOMAS M Director 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA, 19482

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA 19482 -
CHANGE OF MAILING ADDRESS 2008-04-08 750 E. SWEDESFORD ROAD, VALLEY FORGE, PA 19482 -
NAME CHANGE AMENDMENT 2000-12-18 EXTERIOR SYSTEMS, INC. -
REINSTATEMENT 1998-12-10 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2009-02-06
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-04-19
Name Change 2000-12-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State