Entity Name: | KAPSCH TRAFFICCOM USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Dec 2004 (20 years ago) |
Date of dissolution: | 07 Oct 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Oct 2017 (7 years ago) |
Document Number: | F04000007299 |
FEI/EIN Number | 68-0312720 |
Address: | 2855 Premiere Parkway, Suite F, Duluth, GA, 30097, US |
Mail Address: | 2855 Premiere Parkway, Suite F, Duluth, GA, 30097, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Plaschka Gerhard | Director | 8201 Greensboro Drive, McLean, VA, 22102 |
Name | Role | Address |
---|---|---|
Eichers Janet | Secretary | 2855 Premiere Parkway, Duluth, GA, 30097 |
Name | Role | Address |
---|---|---|
Hofer Michael | Treasurer | 8201 Greensboro Drive, McLean, VA, 22102 |
Name | Role | Address |
---|---|---|
Murray Christopher | President | 8201 Greensboro Drive, McLean, VA, 22102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 2855 Premiere Parkway, Suite F, Duluth, GA 30097 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 2855 Premiere Parkway, Suite F, Duluth, GA 30097 | No data |
NAME CHANGE AMENDMENT | 2014-09-24 | KAPSCH TRAFFICCOM USA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-05-12 |
Name Change | 2014-09-24 |
ANNUAL REPORT | 2014-05-15 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-10 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State