Search icon

SL CONTROLS USA, INC.

Company Details

Entity Name: SL CONTROLS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jul 2018 (7 years ago)
Date of dissolution: 26 Dec 2024 (a month ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2024 (a month ago)
Document Number: P18000059268
FEI/EIN Number 83-1461584
Address: W.Bradley Munroe, Esq., 239 E Virginia Street, Tallahassee, FL, 32301, US
Mail Address: W.Bradley Munroe, Esq., 239 E Virginia Street, Tallahassee, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SL CONTROLS USA INC 401(K) PLAN 2023 831461584 2024-05-14 SL CONTROLS USA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 333200
Sponsor’s telephone number 3537191340
Plan sponsor’s address W BRADLEY MUNROE ESQ, 239 E VIRGINIA STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
SL CONTROLS USA INC 401(K) PLAN 2022 831461584 2023-05-27 SL CONTROLS USA INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 333200
Sponsor’s telephone number 3537191340
Plan sponsor’s address W BRADLEY MUNROE ESQ, 239 E VIRGINIA STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SL CONTROLS USA INC 401(K) PLAN 2021 831461584 2022-05-31 SL CONTROLS USA INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 333200
Sponsor’s telephone number 3537191340
Plan sponsor’s address W BRADLEY MUNROE ESQ, 239 E VIRGINIA STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
SL CONTROLS USA INC 401(K) PLAN 2020 831461584 2021-06-30 SL CONTROLS USA INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 333200
Sponsor’s telephone number 3537191340
Plan sponsor’s address W BRADLEY MUNROE ESQ, 239 E VIRGINIA STREET, TALLAHASSEE, FL, 32301

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
REGISTERED AGENTS INC Agent

Director

Name Role Address
MORAN KEITH Director IDA INDUSTRIAL PARK, COLLOONEY, SL, F91-W53
CLARKE PAUL Director IDA INDUSTRIAL PARK, COLLOONEY, SL, F91-W53
LOUGHLIN SHANE Director IDA INDUSTRIAL PARK, COLLOONEY, SL, F91-W53
MCMORROW DARRAGH Director IDA INDUSTRIAL PARK, COLLOONEY, SL, F91-W53
MCMORROW DERMONT Director IDA INDUSTRIAL PARK, COLLOONEY, SL, F91-W53
MCHALE MICK Director IDA INDUSTRIAL PARK, COLLOONEY, SL, F91-W53

Events

Event Type Filed Date Value Description
MERGER 2024-12-26 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NNIT, INC.. MERGER NUMBER 700000262717
REINSTATEMENT 2022-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 7901 4TH ST. N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 W.Bradley Munroe, Esq., 239 E Virginia Street, Tallahassee, FL 32301 No data
REINSTATEMENT 2020-04-08 No data No data
CHANGE OF MAILING ADDRESS 2020-04-08 W.Bradley Munroe, Esq., 239 E Virginia Street, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2020-04-08 REGISTERED AGENTS INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-08-02
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-09-01
AMENDED ANNUAL REPORT 2020-05-08
REINSTATEMENT 2020-04-08
Domestic Profit 2018-07-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State