Search icon

SIEMENS RAIL AUTOMATION CORPORATION - Florida Company Profile

Company Details

Entity Name: SIEMENS RAIL AUTOMATION CORPORATION
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: 20 Nov 2002 (22 years ago)
Date of dissolution: 23 Apr 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: F02000005845
FEI/EIN Number 610720011

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

Address: 2400 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
Mail Address: C/O SIEMENS CORPORATION, 300 NEW JERSEY AVE., N.W., SUITE 1000, WASHINGTON, DC, 20001
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KERR PAUL R Director 2400 NELSON MILLER PKWY, LOUISVILLE, KY, 40223
Hall Bradley Vice President 2400 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
TAYLOR KIMBERLY E Secretary 2400 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
PALJUG JOHN J Director 2400 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
TURNER PATRICIA J Asst 238 WESTON RD, WESTON, CT, 06883

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104911 INVENSYS RAIL NORTH AMERICA EXPIRED 2011-10-26 2016-12-31 - 2400 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223
G09000160412 INVENSYS RAIL EXPIRED 2009-09-30 2014-12-31 - 2400 NELSON MILLER PKWY., LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-04-23 - -
REGISTERED AGENT CHANGED 2014-04-23 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2014-04-23 2400 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223 -
NAME CHANGE AMENDMENT 2013-08-29 SIEMENS RAIL AUTOMATION CORPORATION -
REINSTATEMENT 2010-10-08 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2010-01-11 INVENSYS RAIL CORPORATION -

Documents

Name Date
Withdrawal 2014-04-23
Name Change 2013-08-29
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-24
REINSTATEMENT 2010-10-08
Name Change 2010-01-11
ANNUAL REPORT 2009-04-21
Reg. Agent Change 2009-01-16
ANNUAL REPORT 2008-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State