Search icon

MEGGITT SAFETY SYSTEMS, INC.

Company Details

Entity Name: MEGGITT SAFETY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Sep 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: F99000004777
FEI/EIN Number 77-0517974
Address: 1785 Voyager Ave., Simi Valley, CA, 93063, US
Mail Address: 1785 Voyager Ave., Simi Valley, CA, 93063, US
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
MacGillis Michael Director 1785 Voyager Ave., Simi Valley, CA, 93063
Whitman Daniel J Director 1785 Voyager Ave., Simi Valley, CA, 93063

President

Name Role Address
MacGillis Michael President 1785 Voyager Ave., Simi Valley, CA, 93063

Vice President

Name Role Address
Whitman Daniel J Vice President 1785 Voyager Ave., Simi Valley, CA, 93063

Treasurer

Name Role Address
Fabe Guy C Treasurer 1785 Voyager Ave., Simi Valley, CA, 93063

Assi

Name Role Address
Benjamin Bradley Assi 1785 Voyager Ave., Simi Valley, CA, 93063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1785 Voyager Ave., Simi Valley, CA 93063 No data
CHANGE OF MAILING ADDRESS 2024-04-11 1785 Voyager Ave., Simi Valley, CA 93063 No data
REINSTATEMENT 2023-05-31 No data No data
REGISTERED AGENT NAME CHANGED 2023-05-31 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
REINSTATEMENT 2023-05-31
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State