Entity Name: | TYCO INTERNATIONAL (US) 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: | 31 Dec 1969 (55 years ago) |
Date of dissolution: | 18 Jan 2001 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jan 2001 (24 years ago) |
Document Number: | 823909 |
FEI/EIN Number |
042297459
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Mail Address: | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
KOZLOWSKI L. DENNIS | Director | 167 LITTLE HARBOR RD, NEWCASTLE, NH |
KOZLOWSKI L. DENNIS | President | 167 LITTLE HARBOR RD, NEWCASTLE, NH |
GUTIN IRVING | Director | ONE TYCO PARK, EXETER, NH, 03833 |
MEELIA RICHARD | Director | 15 HAMPSHIRE ST, MANSFIELD, MA, 02048 |
SWARTZ MARK H | Chief Financial Officer | ONE TYCO PARK, EXETER, NH, 03833 |
BOGGESS JERRY R | Vice President | ONE TOWN CENTER RD., BOCA RATON, FL, 33486 |
BOGGESS JERRY R | Director | ONE TOWN CENTER RD., BOCA RATON, FL, 33486 |
DESMOND WENDY | Vice President | 100 W. BROADWAY , STE 5000, LONG BEACH, CA, 90802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-01-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-01-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2001-01-18 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1997-09-03 | TYCO INTERNATIONAL (US) INC. | - |
NAME CHANGE AMENDMENT | 1993-12-02 | TYCO INTERNATIONAL LTD., INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000264213 | TERMINATED | 1000000036490 | 3607 1964 | 2006-11-02 | 2026-11-15 | $ 3,122.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Name | Date |
---|---|
Withdrawal | 2001-01-18 |
ANNUAL REPORT | 2000-05-01 |
ANNUAL REPORT | 1999-04-29 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-04-15 |
ANNUAL REPORT | 1996-04-24 |
ANNUAL REPORT | 1995-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State