Search icon

TRANSPORTATION EQUIPMENT CONSULTANTS, INC.

Company Details

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

Chairman

Name Role Address
JOHNSTON, SIDNEY A Chairman 1900 GULF SHORE BLVD. NORTH, BLV CLUB #106, NAPLES, FL

Director

Name Role Address
JOHNSTON, SIDNEY A Director 1900 GULF SHORE BLVD. NORTH, BLV CLUB #106, NAPLES, FL

President

Name Role Address
JOHNSTON, SIDNEY A President 1900 GULF SHORE BLVD. NORTH BLVD CLUB #106, NAPLES, FL

Treasurer

Name Role Address
JOHNSTON, SIDNEY A Treasurer 1900 GULF SHORE BLVD. NORTH BLVD CLUB #106, NAPLES, FL

Secretary

Name Role Address
STEINMETZ, ARTHUR P Secretary 1301 E NINTH ST #3500, CLEVELAND, OH 44114-1821

Events

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

Documents

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