Entity Name: | TSE SYSTEMS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Aug 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F16000003756 |
FEI/EIN Number | 20-2011416 |
Address: | 186 CHESTERFIELD INDUSTRIAL BLVD, CHESTERFIELD, MO 63005 |
Mail Address: | 186 CHESTERFIELD INDUSTRIAL BLVD, CHESTERFIELD, MO 63005 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
TALBOT, DANIELLE | Agent | 1255 PINEVIEW AVE, CLEARWATER, FL 33756 |
Name | Role | Address |
---|---|---|
TICE, ROBERT | Chief Executive Officer | 186 CHESTERFIELD INDUSTRIAL BLVD, CHESTERFIELD, MO 63005 |
Name | Role | Address |
---|---|---|
TICE, ROBERT | Director | 186 CHESTERFIELD INDUSTRIAL BLVD, CHESTERFIELD, MO 63005 |
MILLER, GARY | Director | 5439 331ST AVE NW, CAMBRIDGE, MN 55008 |
Name | Role | Address |
---|---|---|
TICE, ROBERT | President | 186 CHESTERFIELD INDUSTRIAL BLVD, CHESTERFIELD, MO 63005 |
Name | Role | Address |
---|---|---|
MILLER, GARY | Chief Operating Officer | 5439 331ST AVE NW, CAMBRIDGE, MN 55008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 186 CHESTERFIELD INDUSTRIAL BLVD, CHESTERFIELD, MO 63005 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 186 CHESTERFIELD INDUSTRIAL BLVD, CHESTERFIELD, MO 63005 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 1255 PINEVIEW AVE, CLEARWATER, FL 33756 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-06 |
Foreign Profit | 2016-08-23 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State