Entity Name: | ITT TORQUE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Aug 1986 (39 years ago) |
Date of dissolution: | 07 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Mar 2016 (9 years ago) |
Document Number: | P11221 |
FEI/EIN Number |
340839771
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Enterprise Road, Billerica, MA, 01821, US |
Mail Address: | 1133 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Bordages Philip | Director | 6 Enterprise Road, Billerica, MA, 01821 |
Horrigan Scott D | Vice President | 6 Enterprise Road, Billerica, MA, 01821 |
Meyer Jonathan M | Director | 6 Enterprise Road, Billerica, MA, 01821 |
Nanda Munish | President | 6 Enterprise Road, Billerica, MA, 01821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-07 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 6 Enterprise Road, Billerica, MA 01821 | - |
REGISTERED AGENT CHANGED | 2016-03-07 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-08 | 6 Enterprise Road, Billerica, MA 01821 | - |
NAME CHANGE AMENDMENT | 2012-12-12 | ITT TORQUE SYSTEMS, INC. | - |
NAME CHANGE AMENDMENT | 1997-05-27 | CLEVELAND MOTION CONTROLS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2016-03-07 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-09 |
Name Change | 2012-12-12 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State