Search icon

UTC FIRE & SECURITY AMERICAS CORPORATION, INC.

Company Details

Entity Name: UTC FIRE & SECURITY AMERICAS CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Nov 2024 (3 months ago)
Document Number: F03000001280
FEI/EIN Number 06-1340453
Address: 855 S Mint St, Charlotte, NC, 28202, US
Mail Address: 855 S Mint St, Charlotte, NC, 28202, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GES RETIREMENT PLAN 2015 061340453 2016-05-18 UTC FIRE & SECURITY AMERICAS CORPORATION, INC. 2838
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-01-01
Business code 334410
Sponsor’s telephone number 5123812760
Plan sponsor’s mailing address 8905 TOWN CENTER PARKWAY, STE 1850, BRADENTON, FL, 342025129
Plan sponsor’s address 8905 TOWN CENTER PARKWAY, STE 1850, BRADENTON, FL, 342025129

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing MARK LEITE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Paradise Christopher Director 1 Speen Street, Framingham, MA, 01701
Romano Thomas Director 1212 Pittsford-Victor Road, Pittsford, NY, 14534
Stanek Jeffrey Director 1212 Pittsford-Victor Road, Pittsford, NY, 14534

Asst

Name Role Address
Yang Penny Asst 2101 CityWest Blvd, Houston, TX, 77042
Streitberger Roman Asst 855 S Mint St, Charlotte, NC, 28202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 1201 Hays Street, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-25 855 S Mint St, Charlotte, NC 28202 No data
CHANGE OF MAILING ADDRESS 2024-11-25 855 S Mint St, Charlotte, NC 28202 No data
REGISTERED AGENT NAME CHANGED 2024-11-25 Corporation Service Company No data
REINSTATEMENT 2024-11-25 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
NAME CHANGE AMENDMENT 2010-04-23 UTC FIRE & SECURITY AMERICA CORPORATION, INC. No data
NAME CHANGE AMENDMENT 2004-06-23 GE SECURITY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000291355 TERMINATED 1000000711057 LEE 2016-04-18 2026-05-09 $ 4,195.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
REINSTATEMENT 2024-11-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State