Inet Airport Systems, Inc. Overview
Inet Airport Systems, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Wednesday, July 27, 2011 and is approximately thirteen years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Inet Airport Systems, Inc.
Network Visualizer
Advertisements
Key People
Who own Inet Airport Systems, Inc.
Name | |
---|---|
Peter Gronholm 1 |
President
|
Ester Cadua |
Chairman
|
Michael Colaco 6 |
President
Treasurer
Director
Director
Secretary
|
Mike Larkin 3 |
President
Director
Secretary
|
Christian Bernadotte 3 |
President
Director
Secretary
|
Carol Marinello |
President
|
Marcelo Gonzalez |
President
|
April Barry |
CFO
|
Dorothy Chen |
Treasurer
|
Gary Matthews 1 |
Director
|
Jurgen Strommer |
Director
|
Yann Duclot |
Secretary
Vice President
|
Feliciano Covarrubias |
Director
Vice President
|
Kristina Leppanen |
Director
|
Juergen Strommer |
Director
|
Showing 8 records out of 15
Known Addresses for Inet Airport Systems, Inc.
Corporate Filings for Inet Airport Systems, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F95000004700 |
Date Filed: | Wednesday, September 27, 1995 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 13895806 |
Date Filed: | Monday, June 18, 2001 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Nevada |
State ID: | 01915204 |
Date Filed: | Friday, October 21, 1994 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F12000001987 |
Date Filed: | Wednesday, May 9, 2012 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 03400484 |
Date Filed: | Wednesday, July 27, 2011 |
Registered Agent | Dorothy Chen |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Inactive Dissolved |
State: | Nevada |
State ID: | C15143-1994 |
Date Filed: | Wednesday, September 28, 1994 |
Date Expired: | Monday, August 13, 2012 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/28/1994 | Articles of Incorporation | ||
3/27/1995 | Amendment | (6)PGS. DMF MAS ACQUIRING CORPORATION DMFBHbI% 001 | |
9/10/1996 | Amendment | CERTIFICATE OF AMENDMENT FILED AMENDING ARTICLE FOURTH - DIRECTORS. (2) PGS. PMI | |
11/12/1998 | Annual List | ||
10/13/1999 | Annual List | ||
1/5/2001 | Annual List | ||
6/18/2001 | Application For Certificate Of Authority | ||
7/19/2001 | Annual List | ||
11/13/2001 | Annual List | ||
10/9/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
8/22/2003 | Tax Forfeiture | ||
9/5/2003 | Annual List | ||
10/7/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/28/2005 | Annual List | ||
10/30/2006 | Annual List | ||
4/4/2007 | Registered Agent Name Change | ||
8/15/2007 | Annual List | ||
5/22/2009 | Annual List | ||
6/18/2010 | Annual List | ||
11/15/2010 | Annual List | ||
2/3/2012 | Annual List | ||
8/10/2012 | Dissolution | ||
2/3/2015 | Reinstatement | ||
2/3/2015 | Termination of Foreign Entity |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Inet Airport Systems, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Inet Airport Systems, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
2100 E Via Burton Anaheim, CA 92806
4111 N Palm St Fullerton, CA 92835
19100 Von Karman Ave Irvine, CA 92612
333 City Blvd W Orange, CA 92868
2447 Pcf Cast Hwy Hermosa Beach, CA 90254
5665 Corporate Ave Cypress, CA 90630
2447 Pcf Cast Hwy Fullerton, CA 92835
These addresses are known to be associated with Inet Airport Systems, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records