Search icon

HONEYWELL - MEASUREX SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: HONEYWELL - MEASUREX 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: 01 Aug 1972 (53 years ago)
Date of dissolution: 20 Jul 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Jul 1999 (26 years ago)
Document Number: 828406
FEI/EIN Number 941698278

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

Address: 1 RESULTS WAY, CUPERTINO, CA, 95014
Mail Address: %HONEYWELL, INC., 2701 FOURTH AVE., SOUTH, MINNEAPOLIS, MN, 55408, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
CONWAY EDWARD H Treasurer 1 RESULTS WAY, CUPERTINO, CA, 950145991
CONWAY EDWARD H Vice President 1 RESULTS WAY, CUPERTINO, CA, 950145991
GIBSON KATHLEEN M VASD HONEYWELL PLAZA, MINNEAPOLIS, MN, 55408
ALVBERT HOLLY V Secretary 1 RESULTS WAY, CUPERTINO, CA, 950145991
ROWE R L President ONE RESULTS WAY, CUPERTINO, CA
ROWE R L Director ONE RESULTS WAY, CUPERTINO, CA
DALE BARRU Vice President 3105 NORTHWOODS PLACE, NORCROSS, GA, 300714703
CURRAN KATHLEEN Assistant Secretary HONEYWELL PLAZA, MINNEAPOLIS, MN, 554081792

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-07-20 - -
CHANGE OF MAILING ADDRESS 1999-07-20 1 RESULTS WAY, CUPERTINO, CA 95014 -
NAME CHANGE AMENDMENT 1997-08-11 HONEYWELL - MEASUREX SYSTEMS, INC. -
NAME CHANGE AMENDMENT 1973-03-14 MEASUREX SYSTEMS, INC. -

Documents

Name Date
Withdrawal 1999-07-20
ANNUAL REPORT 1999-05-11
ANNUAL REPORT 1998-04-16
Reg. Agent Change 1997-11-24
NAME CHANGE 1997-08-11
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State