Search icon

HONEYWELL DMC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HONEYWELL DMC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Feb 1995 (30 years ago)
Date of dissolution: 29 Apr 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2002 (23 years ago)
Document Number: F95000000757
FEI/EIN Number 042635704

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

Address: SIX ADMIRAL'S WAY, CHELSEA, MA, 02150
Mail Address: 101 COLUMBIA ROAD, MORISTOWN, NJ, 07962
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
PATRICK VICTOR Director 101 COLUMBIA ROAD, MORRISTOWN, NJ, 07962
PATRICK VICTOR Secretary 101 COLUMBIA ROAD, MORRISTOWN, NJ, 07962
QUIGLEY, MICHAEL J. President 70 WELLS AVENUE, NEWTON, MA, 02459
KNIGHT, SUSAN E. Treasurer HONEYWELL PLAZA, MINNEAPOLIS, MN, 55440
KNIGHT, SUSAN E. Director HONEYWELL PLAZA, MINNEAPOLIS, MN, 55440
GILLIGAN, KEVIN J. Vice President HONEYWELL PLAZA, MINNEAPOLIS, MN, 55440
GILLIGAN, KEVIN J. Director HONEYWELL PLAZA, MINNEAPOLIS, MN, 55440

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-08 SIX ADMIRAL'S WAY, CHELSEA, MA 02150 -
CHANGE OF MAILING ADDRESS 2000-05-08 SIX ADMIRAL'S WAY, CHELSEA, MA 02150 -
NAME CHANGE AMENDMENT 1995-06-30 HONEYWELL DMC SERVICES, INC. -

Documents

Name Date
Withdrawal 2002-04-29
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-08
Reg. Agent Change 1999-12-28
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-04-17
DOCUMENTS PRIOR TO 1997 1995-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State