Search icon

REDUCTION SYSTEMS, INC.

Company Details

Entity Name: REDUCTION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2023 (2 years ago)
Document Number: P14000008345
FEI/EIN Number 46-5382015
Address: 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA
Mail Address: 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA
Place of Formation: FLORIDA

Agent

Name Role Address
FISHERBROYLES, LLP Agent 999 Vanderbilt Beach Road, Suite 200, NAPLES, FL 34108

Director

Name Role Address
MORGAN, NIGEL W Director 3039 WOODLAND PARK DRIVE, BURLINGTON, ON L7L 1-K8 CA

President

Name Role Address
MORGAN, NIGEL W President 3039 WOODLAND PARK DRIVE, BURLINGTON, ON L7L 1-K8 CA

Secretary

Name Role Address
MORGAN, NIGEL W Secretary 3039 WOODLAND PARK DRIVE, BURLINGTON, ON L7L 1-K8 CA

Treasurer

Name Role Address
MORGAN, NIGEL W Treasurer 3039 WOODLAND PARK DRIVE, BURLINGTON, ON L7L 1-K8 CA

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 999 Vanderbilt Beach Road, Suite 200, NAPLES, FL 34108 No data
AMENDMENT 2023-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA No data
CHANGE OF MAILING ADDRESS 2019-01-15 3095 New Street, Suite 200, Burlington, ON L7N 1M7 CA No data
REGISTERED AGENT NAME CHANGED 2015-09-01 FISHERBROYLES, LLP No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
Amendment 2023-05-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29

Date of last update: 22 Jan 2025

Sources: Florida Department of State