Search icon

PTT SYSTEMS, INC.

Branch

Company Details

Entity Name: PTT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 25 Feb 1994 (31 years ago)
Branch of: PTT SYSTEMS, INC., ILLINOIS (Company Number CORP_56237577)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F94000000975
FEI/EIN Number 36-3747618
Address: 751 Northlake Blvd, SUITE 2B, North Palm Beach, FL 33408
Mail Address: 751 Northlake Blvd, SUITE 2B, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: ILLINOIS

Agent

Name Role Address
COPELAND, HENRY A Agent 2389 AZURE CIRCLE, PALM BEACH GARDENS, FL 33410

President

Name Role Address
COPELAND, HENRY A President 2389 AZURE CIRCLE, PALM BEACH GARDENS, FL 33410-2519

Chairman

Name Role Address
COPELAND, HENRY A Chairman 2389 AZURE CIRCLE, PALM BEACH GARDENS, FL 33410-2519

Secretary

Name Role Address
COPELAND, HENRY A Secretary 2389 AZURE CIRCLE, PALM BEACH GARDENS, FL 33410-2519

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 751 Northlake Blvd, SUITE 2B, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2015-04-17 751 Northlake Blvd, SUITE 2B, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 COPELAND, HENRY A No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2389 AZURE CIRCLE, PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State