Search icon

ASSA ABLOY ENTRANCE SYSTEMS US INC. - Florida Company Profile

Branch

Company Details

Entity Name: ASSA ABLOY ENTRANCE SYSTEMS US INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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 (2 years ago)
Document Number: F97000002191
FEI/EIN Number 06-0921379

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

Address: 1900 Airport Road, Monroe, NC, 28110, US
Mail Address: 1900 Airport Road, Monroe, NC, 28110, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
Hurley Joseph Assi 1900 Airport Road, Monroe, NC, 28110
Rigoli Michelle Vice President 1900 Airport Road, Monroe, NC, 28110
Rigoli Michelle Treasurer 1900 Airport Road, Monroe, NC, 28110
Buennemeyer Jeffrey President 1900 Airport Road, Monroe, NC, 28110
Buennemeyer Jeffrey Director 1900 Airport Road, Monroe, NC, 28110
Grassi Massimo Director 1900 Airport Road, Monroe, NC, 28110
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 1900 Airport Road, Monroe, NC 28110 -
CHANGE OF MAILING ADDRESS 2024-03-19 1900 Airport Road, Monroe, NC 28110 -
AMENDMENT 2023-10-09 - -
NAME CHANGE AMENDMENT 2012-06-25 ASSA ABLOY ENTRANCE SYSTEMS US INC. -
NAME CHANGE AMENDMENT 2005-12-09 BESAM US INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-08-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2003-08-12 C T CORPORATION SYSTEM -
REINSTATEMENT 1999-11-01 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

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 Apr 2025

Sources: Florida Department of State