Search icon

KRONOS SYSTEMS INCORPORATED

Company Details

Entity Name: KRONOS SYSTEMS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 Mar 1989 (36 years ago)
Date of dissolution: 06 Oct 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: P23669
FEI/EIN Number 04-2640942
Address: 900 Chelmsford Street, Lowell, MA 01851
Mail Address: 900 Chelmsford Street, Lowell, MA 01851
Place of Formation: MASSACHUSETTS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Todd, Chris President 900 Chelmsford Street, Lowell, MA 01851

Director

Name Role Address
Todd, Chris Director 900 Chelmsford Street, Lowell, MA 01851
Butler, John Director 900 Chelmsford Street, Lowell, MA 01851

Secretary

Name Role Address
Todd, Chris Secretary 900 Chelmsford Street, Lowell, MA 01851

Treasurer

Name Role Address
Butler, John Treasurer 900 Chelmsford Street, Lowell, MA 01851

Vice President

Name Role Address
Butler, John Vice President 900 Chelmsford Street, Lowell, MA 01851
McCarron, Elizabeth Vice President 900 Chelmsford Street, Lowell, MA 01851

Chief Financial Officer

Name Role
JOHN BUTLER, LLC Chief Financial Officer

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000103152 KRONOS SYSTEMS INCORPORATED ACTIVE 2012-10-23 2027-12-31 No data 900 CHELMSFORD STREET, LOWELL, MA, 01851

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 900 Chelmsford Street, Lowell, MA 01851 No data
CHANGE OF MAILING ADDRESS 2021-04-24 900 Chelmsford Street, Lowell, MA 01851 No data
REGISTERED AGENT NAME CHANGED 1992-05-20 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-05-20 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDMENT 1989-07-28 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State