Search icon

TPP ACQUISITION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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