ALLEGIENT SYSTEMS, INC. - Florida Company Profile
Branch
Entity Name: | ALLEGIENT SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Oct 2000 (25 years ago) |
Branch of: | ALLEGIENT SYSTEMS, INC., CONNECTICUT (Company Number 0261061) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | F00000005603 |
FEI/EIN Number | 133550225 |
Address: | 15 RIVER ROAD, SUITE 300, WILTON, CT, 06897 |
Mail Address: | 15 RIVER ROAD, SUITE 300, WILTON, CT, 06897 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
HANEMANN CHARLES | Chairman | 15 RIVER ROAD, SUITE 300, WILTON, CT, 06897 |
HANEMANN CHARLES | Secretary | 15 RIVER ROAD, SUITE 300, WILTON, CT, 06897 |
NYKYFORCHYN WAYNE | President | 15 RIVER ROAD, SUITE 300, WILTON, CT, 06897 |
SCHWARTZ BRIAN | Director | 15 RIVER ROAD, SUITE 300, WILTON, CT, 06897 |
MNAYMNEH SAMI | Director | 15 RIVER ROAD, SUITE 300, WILTON, CT, 06897 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2001-04-10 | ALLEGIENT SYSTEMS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-27 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-09-12 |
Name Change | 2001-04-10 |
Foreign Profit | 2000-10-05 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State