Search icon

CUBIC ITS, INC. - Florida Company Profile

Company Details

Entity Name: CUBIC ITS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: F01000000353
FEI/EIN Number 742019144

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 522 Gillingham Lane, Sugar Land, TX, 77478, US
Mail Address: 522 Gillingham Lane, Sugar Land, TX, 77478, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Topolski Bob Chie 9233 Balboa Avenue, San Diego, CA, 92123
Blom Karen Assi 9233 Balboa Avenue, San Diego, CA, 92123
Luxton Matthew S Secretary 9233 Balboa Avenue, San Diego, CA, 92123
Grossholz Michelle Vice President 522 Gillingham Lane, Sugar Land, TX, 77478
Torrellas Peter President 522 Gillingham Lane, Sugar Land, TX, 77478
Benzelock Sherri Vice President 9233 Balboa Avenue, San Diego, CA, 92123
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097773 TRAFFICWARE EXPIRED 2012-10-05 2017-12-31 - NAZTEC, INC., 522 GILLINGHAM BLVD., SUGAR LAND, TX, 77478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 522 Gillingham Lane, Sugar Land, TX 77478 -
CHANGE OF MAILING ADDRESS 2025-01-09 522 Gillingham Lane, Sugar Land, TX 77478 -
NAME CHANGE AMENDMENT 2019-10-14 CUBIC ITS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2019-01-14 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2013-10-16 TRAFFICWARE GROUP, INC. -
MERGER 2012-03-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000121243

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000518359 TERMINATED 1000000936413 COLUMBIA 2022-11-03 2032-11-09 $ 3,402.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
Name Change 2019-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State