Entity Name: | TPP ACQUISITION, 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: | 25 Feb 2011 (14 years ago) |
Date of dissolution: | 24 Jul 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | F11000000932 |
FEI/EIN Number |
274784503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1155 Kas Dr, Suite 180, RICHARDSON, TX, 75081, US |
Mail Address: | 1155 Kas Dr, Suite 180, RICHARDSON, TX, 75081, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JOHNSON JOHN | Chief Executive Officer | 1155 Kas Dr, RICHARDSON, TX, 75081 |
SPENCER KEITH | Chief Financial Officer | 1155 Kas Dr, RICHARDSON, TX, 75081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G1600015181 | SEARS PORTRAIT STUDIO BY PICTURE PEOPLE #8010 | EXPIRED | 2016-10-24 | 2021-12-31 | - | 1155 KAS DRIVE STE 180, RICHARDSON, TX, 75081 |
G16000115181 | SEARS PORTRAIT STUDIO BY PICTURE PEOPLE #8010 | EXPIRED | 2016-10-24 | 2021-12-31 | - | 1155 KAS DRIVE STE 180, RICHARDSON, TX, 75081 |
G16000119755 | PORTRAITS IN MINUTES #7020 | EXPIRED | 2016-08-26 | 2021-12-31 | - | 1155 KAS DRIVE, STE 180, RICHARDSON, TX, 75081 |
G16000073009 | PORTRAITS IN MINUTES #7001 | EXPIRED | 2016-07-22 | 2021-12-31 | - | 1155 KAS DRIVE, STE 180, RICHARDSON, TX, 75081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-07-24 | - | - |
REGISTERED AGENT CHANGED | 2017-07-24 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-20 | 1155 Kas Dr, Suite 180, RICHARDSON, TX 75081 | - |
CHANGE OF MAILING ADDRESS | 2014-02-20 | 1155 Kas Dr, Suite 180, RICHARDSON, TX 75081 | - |
Name | Date |
---|---|
Withdrawal | 2017-07-24 |
Reg. Agent Resignation | 2017-05-18 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-02-27 |
ANNUAL REPORT | 2012-01-05 |
Foreign Profit | 2011-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State