Entity Name: | TRANSPORTATION EQUIPMENT CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Jul 1993 (32 years ago) |
Date of dissolution: | 28 Sep 2007 (17 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Sep 2007 (17 years ago) |
Document Number: | F93000003392 |
FEI/EIN Number | 34-0973867 |
Address: | BOULEVARD CLUB -1900 GULF SHORE BLVD N., APT 106, NAPLES, FL 34102 |
Mail Address: | WALTER & HAVERFIELD LLP, 1301 E. NINTH STREET, SUITE 3500, CLEVELAND, OH 44114-1821 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JOHNSTON, SIDNEY A | Chairman | 1900 GULF SHORE BLVD. NORTH, BLV CLUB #106, NAPLES, FL |
Name | Role | Address |
---|---|---|
JOHNSTON, SIDNEY A | Director | 1900 GULF SHORE BLVD. NORTH, BLV CLUB #106, NAPLES, FL |
Name | Role | Address |
---|---|---|
JOHNSTON, SIDNEY A | President | 1900 GULF SHORE BLVD. NORTH BLVD CLUB #106, NAPLES, FL |
Name | Role | Address |
---|---|---|
JOHNSTON, SIDNEY A | Treasurer | 1900 GULF SHORE BLVD. NORTH BLVD CLUB #106, NAPLES, FL |
Name | Role | Address |
---|---|---|
STEINMETZ, ARTHUR P | Secretary | 1301 E NINTH ST #3500, CLEVELAND, OH 44114-1821 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-09-28 | BOULEVARD CLUB -1900 GULF SHORE BLVD N., APT 106, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-29 | BOULEVARD CLUB -1900 GULF SHORE BLVD N., APT 106, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
Withdrawal | 2007-09-28 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-02-26 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-02-07 |
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-01-29 |
ANNUAL REPORT | 1999-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State