Entity Name: | KAPSCH TRAFFICCOM 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: | 01 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | F11000000436 |
FEI/EIN Number |
200791878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2035 CORTE DEL NOGAL #105, CARLSBAD, CA, 92011 |
Mail Address: | 2035 CORTE DEL NOGAL #105, CARLSBAD, CA, 92011 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
MURRAY CHRISTOPHER | Chief Executive Officer | 8201 GREENSBORO DRIVE, MCLEAN, VA, 22102 |
CURRIE JAMES | Chief Financial Officer | 6020 AMBLER DRIVE, MISSISSAUGA, ON CANADA, XX, L4W2P1 |
FLEISCHER WOLFGANG | Director | AM EUROPLATZ 2, VIENNA, AUSTRIA 1120, XX, 1120 |
TURNOCK RICHARD | Chief Technical Officer | 6020 AMBLER DRIVE, MISSISSAUGA, ON CANADA, XX, L4W2P1 |
SCHUCHLENZ PETER | Director | AM EUROPLATZ 2, VIENNA, AUSTRIA 1120, XX, 1120 |
GUNER REFI-TUGRUL | Director | AM EUROPLATZ 2, VIENNA, AUSTRIA 1120, XX, 1120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-28 | 2035 CORTE DEL NOGAL #105, CARLSBAD, CA 92011 | - |
CHANGE OF MAILING ADDRESS | 2012-02-28 | 2035 CORTE DEL NOGAL #105, CARLSBAD, CA 92011 | - |
REGISTERED AGENT NAME CHANGED | 2011-11-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-28 |
Reg. Agent Change | 2011-11-17 |
Foreign Profit | 2011-02-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State