Search icon

CURTISS-WRIGHT CONTROLS INTEGRATED SENSING, INC. - Florida Company Profile

Company Details

Entity Name: CURTISS-WRIGHT CONTROLS INTEGRATED SENSING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: F13000005387
FEI/EIN Number 753025579

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

Address: 15801 BRIXHAM HILL AVE, SUITE 200, CHARLOTTE, NC, 28277
Mail Address: 15801 BRIXHAM HILL AVE, SUITE 200, CHARLOTTE, NC, 28277
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED AGENT CROUP INC. Agent 801 US HIGHWAY, NORTH PALM BEACH, FL, 33408
Farkas K. Christopher Director 130 Harbour Place Drive, Davidson, NC, 28036
Freda Robert F Treasurer 400 Interpace Parkway, Building D, Parsippany, NJ, 07054
McDonald George P Director 400 Interpace Parkway, Building D, Parsippany, NJ, 07054
Rayment Kevin M President 130 Harbour Place Drive, Suite 300, Davidson, NC, 28036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 15801 BRIXHAM HILL AVE, SUITE 200, CHARLOTTE, NC 28277 -
CHANGE OF MAILING ADDRESS 2024-10-07 15801 BRIXHAM HILL AVE, SUITE 200, CHARLOTTE, NC 28277 -
REGISTERED AGENT NAME CHANGED 2024-10-07 UNITED AGENT CROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 801 US HIGHWAY, NORTH PALM BEACH, FL 33408 -
MERGER 2013-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000136563

Documents

Name Date
Reg. Agent Change 2024-10-07
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State