Search icon

ASSA ABLOY ENTRANCE SYSTEMS US INC.

Branch

Company Details

Entity Name: ASSA ABLOY ENTRANCE SYSTEMS US INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 18 Mar 1997 (28 years ago)
Branch of: ASSA ABLOY ENTRANCE SYSTEMS US INC., CONNECTICUT (Company Number 0005121)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2023 (a year ago)
Document Number: F97000002191
FEI/EIN Number 06-0921379
Address: 1900 Airport Road, Monroe, NC 28110
Mail Address: 1900 Airport Road, Monroe, NC 28110
Place of Formation: CONNECTICUT

Agent

Name Role
C T CORPORATION SYSTEM Agent

Assistant Treasurer

Name Role Address
Hurley, Joseph Assistant Treasurer 1900 Airport Road, Monroe, NC 28110

Vice President

Name Role Address
Rigoli, Michelle Vice President 1900 Airport Road, Monroe, NC 28110

Finance

Name Role Address
Rigoli, Michelle Finance 1900 Airport Road, Monroe, NC 28110

Treasurer

Name Role Address
Rigoli, Michelle Treasurer 1900 Airport Road, Monroe, NC 28110

President

Name Role Address
Buennemeyer, Jeffrey President 1900 Airport Road, Monroe, NC 28110

Director

Name Role Address
Buennemeyer, Jeffrey Director 1900 Airport Road, Monroe, NC 28110
Grassi, Massimo Director 1900 Airport Road, Monroe, NC 28110
Lindholm, Marina Director 1900 Airport Road, Monroe, NC 28110

Secretary

Name Role Address
Munn, Michael Secretary 1900 Airport Road, Monroe, NC 28110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1900 Airport Road, Monroe, NC 28110 No data
CHANGE OF MAILING ADDRESS 2024-03-19 1900 Airport Road, Monroe, NC 28110 No data
AMENDMENT 2023-10-09 No data No data
NAME CHANGE AMENDMENT 2012-06-25 ASSA ABLOY ENTRANCE SYSTEMS US INC. No data
NAME CHANGE AMENDMENT 2005-12-09 BESAM US INC. No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2003-08-12 C T CORPORATION SYSTEM No data
REINSTATEMENT 1999-11-01 No data No data
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
Amendment 2023-10-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State