Entity Name: | TRANSPORTATION COVERAGE SPECIALISTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Jun 2010 (15 years ago) |
Branch of: | TRANSPORTATION COVERAGE SPECIALISTS, INC., NEW YORK (Company Number 1948847) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | F10000002672 |
FEI/EIN Number | 133847976 |
Address: | 17 STATE STREET, 17TH FLOOR, NEW YORK, NY, 10004 |
Mail Address: | 17 STATE STREET, 17TH FLOOR, NEW YORK, NY, 10004 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
FIORE CARMINE | Chief Executive Officer | 17 STATE STREET, 17TH FLOOR, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
DAWKINS MARTIN Jr. | Vice President | 17 STATE STREET, 17TH FLOOR, NEW YORK, NY, 10004 |
VALLEJO STEVEN | Vice President | 17 STATE STREET, 17TH FLOOR, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
DAWKINS JANET | Secretary | 17 STATE STREET, 17TH FLOOR, NEW YORK, NY, 10004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-06-29 |
ANNUAL REPORT | 2013-04-12 |
Reg. Agent Change | 2012-09-14 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-02-16 |
Foreign Profit | 2010-06-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State