TRANSPORTATION ENGINEERING SERVICES COMPANY - Florida Company Profile

Entity Name: | TRANSPORTATION ENGINEERING SERVICES COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Apr 1979 (46 years ago) |
Date of dissolution: | 20 Jul 2000 (25 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jul 2000 (25 years ago) |
Document Number: | 843039 |
FEI/EIN Number | 610850448 |
Address: | 2400 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US |
Mail Address: | 2400 NELSON MILLER PARKWAY, LOUISVILLE, KY, 40223, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KLINE GEORGE L. | President | 4650 MAIN STREET, NE, FRIDLEY, MN |
KLINE GEORGE L. | Treasurer | 4650 MAIN STREET, NE, FRIDLEY, MN |
DEVYLDER EDGAR P | Secretary | 1000 ONE MAIN PLACE, STAMFORD, CT |
GOPLEN DAVID J. | Assistant Secretary | 4650 MAIN STREET, NE, FRIDLEY, MN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2000-07-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-02-04 | 2400 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223 | - |
CHANGE OF MAILING ADDRESS | 1997-02-04 | 2400 NELSON MILLER PARKWAY, LOUISVILLE, KY 40223 | - |
Name | Date |
---|---|
Withdrawal | 2000-07-20 |
ANNUAL REPORT | 2000-01-28 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-02-11 |
ANNUAL REPORT | 1997-02-04 |
ANNUAL REPORT | 1996-02-02 |
ANNUAL REPORT | 1995-02-06 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State