Entity Name: | ABB ZENITH CONTROLS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Feb 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | F00000001028 |
FEI/EIN Number | 36-4335357 |
Address: | 305 Gregson Drive, Cary, NC 27511 |
Mail Address: | 305 Gregson Drive, Cary, NC 27511 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Smith, Bridget | Secretary | 305 Gregson Drive, Cary, NC 27511 |
Name | Role | Address |
---|---|---|
Putignano, Michele | Director | 305 Gregson Drive, Cary, NC 27511 |
Name | Role | Address |
---|---|---|
Duffy, Thomas | President | 18 West 140 Butterfield Rd., One Lincoln Center Oakbrook Terrace, IL 60181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 305 Gregson Drive, Cary, NC 27511 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-30 | 305 Gregson Drive, Cary, NC 27511 | No data |
NAME CHANGE AMENDMENT | 2019-06-20 | ABB ZENITH CONTROLS INC. | No data |
REINSTATEMENT | 2002-03-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2020-06-29 |
ANNUAL REPORT | 2020-05-30 |
Name Change | 2019-06-20 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State