TPE ACQUISITION, INC. - Florida Company Profile

Entity Name: | TPE ACQUISITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jan 2020 (5 years ago) |
Date of dissolution: | 15 Jun 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Jun 2022 (3 years ago) |
Document Number: | F20000000361 |
FEI/EIN Number | 26-3188167 |
Address: | 288 Mayo Avenue, City of Industry, CA, 91789, US |
Mail Address: | 11690 NW 105 STREET, MIAMI, FL, 33178, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Kring Janise M | Executive Vice President | 288 Mayo Avenue, City of Industry, CA, 91789 |
Morello Greg | President | 288 Mayo Avenue, City of Industry, CA, 91789 |
Morello Greg | Chie | 288 Mayo Avenue, City of Industry, CA, 91789 |
Wolpov Jeffrey | Chief Executive Officer | 288 Mayo Avenue, City of Industry, CA, 91789 |
Stull Robert | Director | 288 Mayo Avenue, City of Industry, CA, 91789 |
Brogden Martin M | Secretary | 288 Mayo Avenue, City of Industry, CA, 91789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000049574 | WHIPLASH | ACTIVE | 2021-04-12 | 2026-12-31 | - | 288 MAYO AVENUE, CITY OF INDUSTRY, CA, 91789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-06-15 | - | - |
CHANGE OF MAILING ADDRESS | 2022-06-15 | 288 Mayo Avenue, City of Industry, CA 91789 | - |
REGISTERED AGENT CHANGED | 2022-06-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 288 Mayo Avenue, City of Industry, CA 91789 | - |
Name | Date |
---|---|
Withdrawal | 2022-06-15 |
ANNUAL REPORT | 2022-03-10 |
Reg. Agent Change | 2022-02-15 |
ANNUAL REPORT | 2021-04-22 |
Foreign Profit | 2020-01-21 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State