Search icon

PREDATOR SYSTEMS, INC.

Company Details

Entity Name: PREDATOR SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Feb 1988 (37 years ago)
Date of dissolution: 16 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: M69710
FEI/EIN Number 65-0037532
Address: 15800 JOHN J. DELANEY DRIVE, SUITE 200, CHARLOTTE, NC 28277
Mail Address: 15800 JOHN J. DELANEY DRIVE, SUITE 200, CHARLOTTE, NC 28277
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREDATOR SYSTEMS, INC., 401(K) PROFIT SHARING PLAN 2011 650037532 2012-10-15 PREDATOR SYSTEMS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 336410
Sponsor’s telephone number 5613949991
Plan sponsor’s address 600 PSI DRIVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 650037532
Plan administrator’s name PREDATOR SYSTEMS, INC.
Plan administrator’s address 600 PSI DRIVE, BOCA RATON, FL, 33431
Administrator’s telephone number 5613949991

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing SAMUEL REED
Valid signature Filed with authorized/valid electronic signature
PREDATOR SYSTEMS, INC., 401(K) PROFIT SHARING PLAN 2010 650037532 2011-04-01 PREDATOR SYSTEMS, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 336410
Sponsor’s telephone number 5613949991
Plan sponsor’s address 600 PSI DRIVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 650037532
Plan administrator’s name PREDATOR SYSTEMS, INC.
Plan administrator’s address 600 PSI DRIVE, BOCA RATON, FL, 33431
Administrator’s telephone number 5613949991

Signature of

Role Plan administrator
Date 2011-04-01
Name of individual signing GORDON YOWELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-04-01
Name of individual signing GORDON YOWELL
Valid signature Filed with authorized/valid electronic signature
PREDATOR SYSTEMS, INC., 401(K) PROFIT SHARING PLAN 2009 650037532 2010-07-30 PREDATOR SYSTEMS, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 336410
Sponsor’s telephone number 5613949991
Plan sponsor’s address 600 PSI DRIVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 650037532
Plan administrator’s name PREDATOR SYSTEMS, INC.
Plan administrator’s address 600 PSI DRIVE, BOCA RATON, FL, 33431
Administrator’s telephone number 5613949991

Signature of

Role Plan administrator
Date 2010-07-30
Name of individual signing GORDON YOWELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-30
Name of individual signing GORDON YOWELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
QUINLY, THOMAS P President 20130 LAKEVIEW CENTER PLAZA, SUITE 200, ASHBURN, VA 20147

Vice President

Name Role Address
TYNAN, GLENN E Vice President 10 WATERVIEW BLVD., 2ND FLOOR, PARSIPPANY, NJ 07054

Treasurer

Name Role Address
JAKUBOWITZ, HARRY Treasurer 10 WATERVIEW BLVD., 2ND FLOOR, PARSIPPANY, NJ 07054

Secretary

Name Role Address
SHAW, ROBERT H Secretary 15800 JOHN J. DELANEY DRIVE, SUITE 200, CHARLOTTE, NC 28277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000037603 CURTISS-WRIGHT CONTROLS FLIGHT SYSTEMS - FLUID CONTRILS EXPIRED 2012-04-20 2017-12-31 No data 600 PSI DRIVE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
MERGER 2013-12-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F13000005387. MERGER NUMBER 300000136563
CHANGE OF PRINCIPAL ADDRESS 2011-01-25 15800 JOHN J. DELANEY DRIVE, SUITE 200, CHARLOTTE, NC 28277 No data
CHANGE OF MAILING ADDRESS 2011-01-25 15800 JOHN J. DELANEY DRIVE, SUITE 200, CHARLOTTE, NC 28277 No data
REGISTERED AGENT NAME CHANGED 2011-01-18 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-25
Reg. Agent Change 2011-01-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-01-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State