Search icon

KW CONTROL SYSTEMS, INC.

Branch

Company Details

Entity Name: KW CONTROL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 11 Dec 1986 (38 years ago)
Branch of: KW CONTROL SYSTEMS, INC., NEW YORK (Company Number 483538)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: P12463
FEI/EIN Number 06-0981167
Address: RD #4 BOX 194, MIDDLETOWN, NY 10940
Mail Address: RD #4 BOX 194, MIDDLETOWN, NY 10940
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
KELLY, JOHN J Vice President 74 WALNUT HILL RD, BETHEL, CT
PLATO, STANLEY Vice President 150 ULSTER AVENUE, WALDEN, NY
WALTER, BRADLEY Vice President GREY KEY FARM RD #1 BOX 1449, COLUMBIA, NJ

Director

Name Role Address
KELLY, JOHN J Director 74 WALNUT HILL RD, BETHEL, CT
PLATO, STANLEY Director 150 ULSTER AVENUE, WALDEN, NY
WINGEN, INGE Director RD#1 BOX 452, WESTTOWN, NY

DPC

Name Role Address
WINGEN, DIETER H. DPC RD#1 BOX 452, WESTTOWN, NY

Treasurer

Name Role Address
WINGEN, INGE Treasurer RD#1 BOX 452, WESTTOWN, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-16 RD #4 BOX 194, MIDDLETOWN, NY 10940 No data
CHANGE OF MAILING ADDRESS 1990-02-16 RD #4 BOX 194, MIDDLETOWN, NY 10940 No data
NAME CHANGE AMENDMENT 1989-01-25 KW CONTROL SYSTEMS, INC. No data

Documents

Name Date
ANNUAL REPORT 1995-03-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State