Search icon

TIMELOX, INC. - Florida Company Profile

Company Details

Entity Name: TIMELOX, 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: 25 Sep 2000 (25 years ago)
Date of dissolution: 20 Oct 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Oct 2003 (22 years ago)
Document Number: F00000005441
FEI/EIN Number 223330529

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

Address: % ASSA ABLOY, INC., 110 SARGENT DR., NEW HAVEN, CT, 06511
Mail Address: % ASSA ABLOY, INC., 110 SARGENT DR., NEW HAVEN, CT, 06511
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
MROWCZYNSKI MATTHEW Vice President 127 ROUTE 206, STE 16A, HAMILTON, NJ
MROWCZYNSKI MATTHEW Director 127 ROUTE 206, STE 16A, HAMILTON, NJ
MERESCHUK JEFFREY Assistant Secretary 110 SARGENT DRIVE, NEW HAVEN, CT
MANSER JORGAN Treasurer 107 23 STOCKHOLM, SWEDEN
MANSER JORGAN Director 107 23 STOCKHOLM, SWEDEN
WABREWS JAN President LODJURSGATAN 2, 261 44 LANDSKRONA, SWEDEN
WABREWS JAN Chairman LODJURSGATAN 2, 261 44 LANDSKRONA, SWEDEN
WABREWS JAN Director LODJURSGATAN 2, 261 44 LANDSKRONA, SWEDEN

Events

Event Type Filed Date Value Description
WITHDRAWAL 2003-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-20 % ASSA ABLOY, INC., 110 SARGENT DR., NEW HAVEN, CT 06511 -
CHANGE OF MAILING ADDRESS 2003-10-20 % ASSA ABLOY, INC., 110 SARGENT DR., NEW HAVEN, CT 06511 -
REINSTATEMENT 2001-10-29 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Withdrawal 2003-10-20
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-07-10
ANNUAL REPORT 2001-10-29
Foreign Profit 2000-09-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State