Entity Name: | MIDLAND AUTOMATIC SPRINKLER CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Nov 1993 (31 years ago) |
Date of dissolution: | 08 Aug 2000 (24 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2000 (24 years ago) |
Document Number: | F93000005326 |
FEI/EIN Number | 43-0956675 |
Address: | ONE TYCO PARK, EXETER, NH 03833 |
Mail Address: | ONE TYCO PARK, EXETER, NH 03833 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
BOGGESS, JERRY | President | ONE TOWN CENTER ROAD, BOCA RATON, FL 33486 |
Name | Role | Address |
---|---|---|
GUTIN, IRVING | Assistant Secretary | ONE TYCO PARK, EXETER, NH 03833 |
Name | Role | Address |
---|---|---|
GUTIN, IRVING | Director | ONE TYCO PARK, EXETER, NH 03833 |
KOZLOWSKI, DENNIS L | Director | ONE TYCO PARK, EXETER, NH 03833 |
Name | Role | Address |
---|---|---|
BELNICK, MARK | Vice President | 9 WEST 57TH STREET, NEW YORK, NY 10019 |
MATTFOLK, JEFFREY D | Vice President | ONE TOWN CENTER ROAD, BOCA RATON, FL 33486 |
Name | Role | Address |
---|---|---|
DOHERTY, BERNARD J | Senior Vice President | ONE TYCO PARK, EXETER, NH 03833 |
Name | Role | Address |
---|---|---|
DOHERTY, BERNARD J | Secretary | ONE TYCO PARK, EXETER, NH 03833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-08-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-08-08 | ONE TYCO PARK, EXETER, NH 03833 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2000-08-08 |
Withdrawal | 2000-08-08 |
ANNUAL REPORT | 1999-02-20 |
ANNUAL REPORT | 1998-03-19 |
ANNUAL REPORT | 1997-08-05 |
ANNUAL REPORT | 1996-03-01 |
ANNUAL REPORT | 1995-04-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State