Search icon

HONEYWELL - MEASUREX SYSTEMS, INC.

Company Details

Entity Name: HONEYWELL - MEASUREX SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 94-1698278
Address: 1 RESULTS WAY, CUPERTINO, CA 95014
Mail Address: %HONEYWELL, INC., 2701 FOURTH AVE., SOUTH, MINNEAPOLIS, MN 55408
Place of Formation: CALIFORNIA

Vice President

Name Role Address
DALE, BARRU Vice President 3105 NORTHWOODS PLACE, NORCROSS, GA 30071-4703
CONWAY, EDWARD H Vice President 1 RESULTS WAY, CUPERTINO, CA 95014-5991

Assistant Secretary

Name Role Address
CURRAN, KATHLEEN Assistant Secretary HONEYWELL PLAZA, MINNEAPOLIS, MN 55408-1792

Treasurer

Name Role Address
CONWAY, EDWARD H Treasurer 1 RESULTS WAY, CUPERTINO, CA 95014-5991

VASD

Name Role Address
GIBSON, KATHLEEN M VASD HONEYWELL PLAZA, MINNEAPOLIS, MN 55408

Secretary

Name Role Address
ALVBERT, HOLLY V Secretary 1 RESULTS WAY, CUPERTINO, CA 95014-5991

President

Name Role Address
ROWE, R L President ONE RESULTS WAY, CUPERTINO, CA

Director

Name Role Address
ROWE, R L Director ONE RESULTS WAY, CUPERTINO, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-07-20 No data No data
CHANGE OF MAILING ADDRESS 1999-07-20 1 RESULTS WAY, CUPERTINO, CA 95014 No data
NAME CHANGE AMENDMENT 1997-08-11 HONEYWELL - MEASUREX SYSTEMS, INC. No data
NAME CHANGE AMENDMENT 1973-03-14 MEASUREX SYSTEMS, INC. No data

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: 06 Feb 2025

Sources: Florida Department of State