Search icon

CUBIC GLOBAL TRACKING SOLUTIONS, INC.

Company Details

Entity Name: CUBIC GLOBAL TRACKING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 28 Jun 2010 (15 years ago)
Date of dissolution: 10 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Mar 2016 (9 years ago)
Document Number: F10000002929
FEI/EIN Number 27-2515632
Mail Address: PO BOX 85587, SAN DIEGO, CA 92186
Address: 205 Van Buren Street, Suite 310, Herndon, VA 20170
Place of Formation: DELAWARE

Agent

Name Role
INCORP SERVICES, INC. Agent

Director and Secretary

Name Role Address
EDWARDS, JAMES R Director and Secretary 9333 BALBOA AVENUE, SAN DIEGO, CA 92123

Director and VP

Name Role Address
Thomas, John D Director and VP PO BOX 85587, SAN DIEGO, CA 92186

Treasurer

Name Role Address
TANNER, GREGORY L Treasurer 9333 BALBOA AVENUE, SAN DIEGO, CA 92123

Assistant Secretary

Name Role Address
Hartley, Angela L. Assistant Secretary 9333 Balboa Avenue, San Diego, CA 92123

Vice President

Name Role Address
Maloy, Julie M Vice President PO BOX 85587, SAN DIEGO, CA 92186

Tax

Name Role Address
Maloy, Julie M Tax PO BOX 85587, SAN DIEGO, CA 92186

Director and President

Name Role Address
Toti, William J Director and President 2280 Historic Decatur Road, Suite 200 San Diego, CA 92106

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
WITHDRAWAL 2016-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 205 Van Buren Street, Suite 310, Herndon, VA 20170 No data
REGISTERED AGENT NAME CHANGED 2011-09-01 INCORP SERVICES, INC. No data
CHANGE OF MAILING ADDRESS 2011-04-25 205 Van Buren Street, Suite 310, Herndon, VA 20170 No data

Documents

Name Date
WITHDRAWAL 2016-03-10
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-26
Reg. Agent Change 2011-09-01
ANNUAL REPORT 2011-04-25
Foreign Profit 2010-06-28

Date of last update: 25 Jan 2025

Sources: Florida Department of State