Entity Name: | TRAFFIC CONTROL DEVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 Aug 1973 (51 years ago) |
Date of dissolution: | 11 Dec 1976 (48 years ago) |
Last Event: | CANCEL FOR NON-PAYMENT |
Event Date Filed: | 11 Dec 1976 (48 years ago) |
Document Number: | 432706 |
FEI/EIN Number | 00-0000000 |
Address: | 502 OLD DAYTONA ROAD, DELAND, FL 32720 |
Mail Address: | 502 OLD DAYTONA ROAD, DELAND, FL 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HECKMAN, D.C. | Agent | 120 MONTGOMERY AVE., DELAND, FL |
Name | Role | Address |
---|---|---|
HECKMAN, D.C. | President | 120 MONTGOMERY AVE., DELAND, FL |
Name | Role | Address |
---|---|---|
HECKMAN, D.C. | Director | 120 MONTGOMERY AVE., DELAND, FL |
BEACH, M.W. | Director | 320 W RICH AVE., DELAND, FL |
DAVIS, A.A. | Director | 1145 CORDOVA, DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
BEACH, M.W. | Vice President | 320 W RICH AVE., DELAND, FL |
DAVIS, A.A. | Vice President | 1145 CORDOVA, DAYTONA BEACH, FL |
Name | Role | Address |
---|---|---|
GRIFFITH, R.M. | Secretary | 622 YUPON AVE., NEW SMYRNA BCH, FL |
Name | Role | Address |
---|---|---|
GRIFFITH, R.M. | Treasurer | 622 YUPON AVE., NEW SMYRNA BCH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL FOR NON-PAYMENT | 1976-12-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1975-05-13 | 502 OLD DAYTONA ROAD, DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 1975-05-13 | 502 OLD DAYTONA ROAD, DELAND, FL 32720 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1975-05-13 | 120 MONTGOMERY AVE., DELAND, FL | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State