Entity Name: | KRONOS SYSTEMS INCORPORATED |
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: | 31 Mar 1989 (36 years ago) |
Date of dissolution: | 06 Oct 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Oct 2023 (2 years ago) |
Document Number: | P23669 |
FEI/EIN Number |
04-2640942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 900 Chelmsford Street, Lowell, MA, 01851, US |
Mail Address: | 900 Chelmsford Street, Lowell, MA, 01851, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
Todd Chris | President | 900 Chelmsford Street, Lowell, MA, 01851 |
Todd Chris | Secretary | 900 Chelmsford Street, Lowell, MA, 01851 |
Butler John | Director | 900 Chelmsford Street, Lowell, MA, 01851 |
Butler John | Treasurer | 900 Chelmsford Street, Lowell, MA, 01851 |
McCarron Elizabeth | Vice President | 900 Chelmsford Street, Lowell, MA, 01851 |
JOHN BUTLER, LLC | Chief Financial Officer | - |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000103152 | KRONOS SYSTEMS INCORPORATED | ACTIVE | 2012-10-23 | 2027-12-31 | - | 900 CHELMSFORD STREET, LOWELL, MA, 01851 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 900 Chelmsford Street, Lowell, MA 01851 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 900 Chelmsford Street, Lowell, MA 01851 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-20 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-20 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDMENT | 1989-07-28 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-10-06 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State