Search icon

DIEBOLD ENTERPRISE SECURITY SYSTEMS, INC.

Company Details

Entity Name: DIEBOLD ENTERPRISE SECURITY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 May 2005 (20 years ago)
Date of dissolution: 12 Aug 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Aug 2016 (8 years ago)
Document Number: F05000002783
FEI/EIN Number 900209740
Address: 3 Westchester Plaza, Elmsford, NY, 10523, US
Mail Address: P.O. BOX 3077, Tax Dept., NORTH CANTON, OH, 44720, US
Place of Formation: NEW YORK

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

President

Name Role Address
Byerly Lance A President 1790 Graybill Rd, Uniontown, OH, 44685

Vice President

Name Role Address
Engelhardt Kevin Vice President 3 Westchester Plaza, Elmsford, NY, 10523
Dillion Amanda Vice President 5995 Mayfair Rd, North Canton, OH, 44720

Treasurer

Name Role Address
Kuhl David S Treasurer 5995 Mayfair Rd, North Canton, OH, 44720

Secretary

Name Role Address
Leiken Jonathan B Secretary 5995 Mayfair Rd, North Canton, OH, 44720

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-08-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3 Westchester Plaza, Elmsford, NY 10523 No data
CHANGE OF MAILING ADDRESS 2015-04-23 3 Westchester Plaza, Elmsford, NY 10523 No data
REGISTERED AGENT NAME CHANGED 2015-04-23 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 11380 Prosperity Farms Road #221E, Palm Beach Gardens, FL 33410 No data

Documents

Name Date
WITHDRAWAL 2016-08-12
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State