Search icon

TRADE SHOW TECHNOLOGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRADE SHOW TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Nov 2006 (19 years ago)
Date of dissolution: 23 Apr 2024 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: F06000007400
FEI/EIN Number 223461921
Address: 1680 The Greens Way Suite 100, Suite 100, Jacksonville Beach, FL, 32250, US
Mail Address: 1680 THE GREENS WAY, SUITE 100, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
City: Jacksonville Beach
County: Duval
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
ROSSIER JEFFREY President 1680 The Greens Way Suite 100, Jacksonville Beach, FL, 32250

Form 5500 Series

Employer Identification Number (EIN):
223461921
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067120 TTI LOGISTICS EXPIRED 2018-06-11 2023-12-31 - 1680 THE GREENS WAY, SUITE 100, JACKSONVILLE BEACH, FL, 32250
G12000065399 TTI EXPRESS DELIVERY EXPIRED 2012-06-29 2017-12-31 - 950 GILLS DR STE 400, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-04-23 - -
CHANGE OF MAILING ADDRESS 2024-04-23 1680 The Greens Way Suite 100, Suite 100, Jacksonville Beach, FL 32250 -
REGISTERED AGENT CHANGED 2024-04-23 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1680 The Greens Way Suite 100, Suite 100, Jacksonville Beach, FL 32250 -

Documents

Name Date
WITHDRAWAL 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-27

USAspending Awards / Financial Assistance

Date:
2021-02-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
602532.00
Total Face Value Of Loan:
602532.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
594260.00
Total Face Value Of Loan:
594260.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
594260.00
Total Face Value Of Loan:
594260.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$602,532
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$602,532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$608,507.11
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $602,527
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$594,260
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$594,260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$601,044.47
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $550,000
Utilities: $4,260
Rent: $40,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State