Entity Name: | AUTOMATIC SWITCH COMPANY |
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: | 01 Nov 1971 (53 years ago) |
Date of dissolution: | 20 Jul 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jul 2016 (9 years ago) |
Document Number: | 826989 |
FEI/EIN Number |
221457165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50-60 HANOVER RD, FLORHAM PK, NJ, 07932 |
Mail Address: | 8000 WEST FLORISSANT, ST. LOUIS, MO, 63136 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Bhandari Manish | President | 50-60 HANOVER ROAD, FLORHAM PARK, NJ, 07932 |
Bhandari Manish | Director | 50-60 HANOVER ROAD, FLORHAM PARK, NJ, 07932 |
LEFKOWITZ MICHAEL | Vice President | 50-60 HANOVER ROAD, FLORHAM PARK, NJ, 07932 |
KEMPLE ROBERT W | Vice President | 50-60 HANOVER ROAD, FLORHAM PARK, NJ, 07932 |
KEMPLE ROBERT W | Secretary | 50-60 HANOVER ROAD, FLORHAM PARK, NJ, 07932 |
MEEK JOHN H | President | 50-60 HANOVER ROAD, FLORHAM PARK, NJ, 07932 |
WALSH CHRISTOPHER | Vice President | 50-60 HANOVER AVE., FLORHAM PARK, NJ |
WALSH CHRISTOPHER | Secretary | 50-60 HANOVER AVE., FLORHAM PARK, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-07-20 | - | - |
CHANGE OF MAILING ADDRESS | 2016-07-20 | 50-60 HANOVER RD, FLORHAM PK, NJ 07932 | - |
REGISTERED AGENT CHANGED | 2016-07-20 | REGISTERED AGENT REVOKED | - |
MERGER | 1985-06-11 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000146517 |
CHANGE OF PRINCIPAL ADDRESS | 1984-07-09 | 50-60 HANOVER RD, FLORHAM PK, NJ 07932 | - |
AMENDMENT | 1981-05-08 | - | - |
Name | Date |
---|---|
Withdrawal | 2016-07-20 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-02-11 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State