Entity Name: | SIGNACON CONTROLS, 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 1988 (37 years ago) |
Branch of: | SIGNACON CONTROLS, INC., NEW YORK (Company Number 193992) |
Date of dissolution: | 15 Dec 1999 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Dec 1999 (25 years ago) |
Document Number: | P20569 |
FEI/EIN Number |
132554046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523 |
Mail Address: | 4330 PARK TERRACE DR., WESTLAKE CILLAGE, CA, 91361 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CARTER C MICHAEL | Secretary | 4330 PARK TERR DR, WESTLAKE VILLAGE, CA, 91361 |
CARTER C MICHAEL | Director | 4330 PARK TERR DR, WESTLAKE VILLAGE, CA, 91361 |
MCCLOSKEY JAMES P | Treasurer | 4330 PARK TERR DR, WESTLAKE VILLAGE, CA, 91361 |
MCCLOSKEY JAMES P | Director | 4330 PARK TERR DR, WESTLAKE VILLAGE, CA, 91361 |
SCHAPS, ROBERT S. | President | 149 BREWSTER ROAD, SCARSDALE, NY |
SCHAPS, ROBERT S. | Director | 149 BREWSTER ROAD, SCARSDALE, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1999-12-15 | - | - |
CHANGE OF MAILING ADDRESS | 1999-12-15 | 6 WESTCHESTER PLAZA, ELMSFORD, NY 10523 | - |
Name | Date |
---|---|
Withdrawal | 1999-12-15 |
ANNUAL REPORT | 1999-08-05 |
ANNUAL REPORT | 1998-05-07 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State