KAPSCH TRAFFICCOM USA, INC. - Florida Company Profile

Entity Name: | KAPSCH TRAFFICCOM USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Dec 2004 (21 years ago) |
Date of dissolution: | 07 Oct 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 07 Oct 2017 (8 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 | Address |
---|---|---|
- | Agent | - |
Plaschka Gerhard | Director | 8201 Greensboro Drive, McLean, VA, 22102 |
Eichers Janet | Secretary | 2855 Premiere Parkway, Duluth, GA, 30097 |
Hofer Michael | Treasurer | 8201 Greensboro Drive, McLean, VA, 22102 |
Murray Christopher | President | 8201 Greensboro Drive, McLean, VA, 22102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 2855 Premiere Parkway, Suite F, Duluth, GA 30097 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 2855 Premiere Parkway, Suite F, Duluth, GA 30097 | - |
NAME CHANGE AMENDMENT | 2014-09-24 | KAPSCH TRAFFICCOM USA, INC. | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State