Entity Name: | ABB INSTALLATION PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 03 Sep 1996 (28 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Sep 2018 (6 years ago) |
Document Number: | F96000004511 |
FEI/EIN Number | 22-1326940 |
Address: | 305 Gregson Drive, Cary, NC 27511 |
Mail Address: | 305 Gregson Drive, Cary, NC 27511 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Healy, John | V.P. | 305 Gregson Drive, Cary, NC 27511 |
Name | Role | Address |
---|---|---|
Healy, John | Country Treasurer | 305 Gregson Drive, Cary, NC 27511 |
Name | Role | Address |
---|---|---|
Gray, Michael | Director | 305 Gregson Drive, Cary, NC 27511 |
Plaster, Michael | Director | 305 Gregson Drive, Cary, NC 27511 |
Smith, Bridget | Director | 305 Gregson Drive, Cary, NC 27511 |
Name | Role | Address |
---|---|---|
Gray, Michael | Vice President | 305 Gregson Drive, Cary, NC 27511 |
Hutchison, Brian | Vice President | 305 Gregson Drive, Cary, NC 27511 |
Name | Role | Address |
---|---|---|
Hutchison, Brian | Tax | 305 Gregson Drive, Cary, NC 27511 |
Name | Role | Address |
---|---|---|
Smith, Bridget | Secretary | 305 Gregson Drive, Cary, NC 27511 |
Name | Role | Address |
---|---|---|
Plaster, Michael | President | 305 Gregson Drive, Cary, NC 27511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-27 | 305 Gregson Drive, Cary, NC 27511 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-27 | 305 Gregson Drive, Cary, NC 27511 | No data |
NAME CHANGE AMENDMENT | 2018-09-05 | ABB INSTALLATION PRODUCTS INC. | No data |
MERGER | 2009-01-29 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000093829 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-30 |
ANNUAL REPORT | 2019-03-28 |
Name Change | 2018-09-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State