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

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

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
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

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
602532
Current Approval Amount:
602532
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
608507.11
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
594260
Current Approval Amount:
594260
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
601044.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State