Entity Name: | COMTREX SYSTEMS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2020 (5 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | F20000000602 |
FEI/EIN Number | 222353604 |
Address: | 520 Fellowship Road, MOUNT LAUREL, NJ, 08054, US |
Mail Address: | 520 Fellowship Road, MOUNT LAUREL, NJ, 08054, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HAMMOND RICHARD | Agent | 265 Hunt Park Cove, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
MCLEAN STUART | President | 1 TANFIELD, EDINBUGH |
Name | Role | Address |
---|---|---|
HAMMOND RICHARD | Director | 265 Hunt Park Cove, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Gervaise Rachel | Secretary | 1 Tanfield, Edinburgh |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-01-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 520 Fellowship Road, Suite E 508, MOUNT LAUREL, NJ 08054 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 520 Fellowship Road, Suite E 508, MOUNT LAUREL, NJ 08054 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 265 Hunt Park Cove, Longwood, FL 32750 | No data |
Name | Date |
---|---|
Withdrawal | 2023-01-03 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2021-01-11 |
Foreign Profit | 2020-01-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State