Search icon

KRONOS SYSTEMS INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 900 CHELMSFORD STREET, LOWELL, MA, 01851

Events

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 - -

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 Apr 2025

Sources: Florida Department of State