Entity Name: | ASSA ABLOY SALES AND MARKETING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 May 2007 (18 years ago) |
Document Number: | F07000002380 |
FEI/EIN Number | 06-1330286 |
Address: | 110 Sargent Drive, New Haven, CT, 06511, US |
Mail Address: | 110 Sargent Drive, New Haven, CT, 06511, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Heslin Page | Secretary | 110 Sargent Drive, New Haven, CT, 06511 |
Name | Role | Address |
---|---|---|
Hurley Joseph | Treasurer | 110 Sargent Drive, New Haven, CT, 06511 |
Name | Role | Address |
---|---|---|
Ambrosini David M | Director | 110 Sargent Drive, New Haven, CT, 06511 |
Boselli Lucas | Director | 110 Sargent Drive, New Haven, CT, 06511 |
Name | Role | Address |
---|---|---|
McGorty Mike | Exec | 110 Sargent Drive, New Haven, CT, 06511 |
Name | Role | Address |
---|---|---|
Boselli Lucas | President | 110 Sargent Drive, New Haven, CT, 06511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 110 Sargent Drive, New Haven, CT 06511 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-19 | 110 Sargent Drive, New Haven, CT 06511 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000241701 | TERMINATED | 1000000989247 | COLUMBIA | 2024-04-18 | 2044-04-24 | $ 2,405.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000241719 | ACTIVE | 1000000989248 | COLUMBIA | 2024-04-18 | 2044-04-24 | $ 2,844.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State