Search icon

EMERSON TELECOM SYSTEMS, INC.

Company Details

Entity Name: EMERSON TELECOM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 11 Apr 2000 (25 years ago)
Date of dissolution: 04 May 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 May 2007 (18 years ago)
Document Number: F00000002023
FEI/EIN Number 311262382
Mail Address: 1050 DEARBORN DR, COLUMBUS, OH, 43085
Address: 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO, 63135
Place of Formation: OHIO

President

Name Role Address
GOOD J W President 1050 DEARBORN DRIVE, COLUMBUS, OH, 43229

Director

Name Role Address
GOOD J W Director 1050 DEARBORN DRIVE, COLUMBUS, OH, 43229
MOON D C Director 15907 CYPRESS TR CRT, CHESTERFIELD, MO, 63017
RABE D J Director 1863 OXBOROUGH CRT, CHESTERFIELD, MO, 63017
SMITH H M Director 8000 W. FLORISSANT, ST. LOUIS, MO, 63136

Vice President

Name Role Address
MOON D C Vice President 15907 CYPRESS TR CRT, CHESTERFIELD, MO, 63017

Assistant Treasurer

Name Role Address
RABE D J Assistant Treasurer 1863 OXBOROUGH CRT, CHESTERFIELD, MO, 63017
BLAKEMORE S W Assistant Treasurer 610 EXECUTIVE CAMPUS DR, WESTERVILLE, OH, 43082

Assistant Secretary

Name Role Address
SMITH H M Assistant Secretary 8000 W. FLORISSANT, ST. LOUIS, MO, 63136

Treasurer

Name Role Address
VENNEMEYER T A Treasurer 6158 ABBOTSFORD DR, DUBLIN, OH, 43017

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-04 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO 63135 No data
CHANGE OF MAILING ADDRESS 2005-04-19 8000 WEST FLORISSANT AVENUE, ST. LOUIS, MO 63135 No data

Documents

Name Date
Withdrawal 2007-05-04
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-17
Foreign Profit 2000-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State