Entity Name: | PUBLICIS TOUCHPOINT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 14 Sep 1998 (26 years ago) |
Date of dissolution: | 31 Dec 2013 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2013 (11 years ago) |
Document Number: | F98000005156 |
FEI/EIN Number | 222838757 |
Address: | 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, US |
Mail Address: | 35 WEST WACKER DRIVE, CHICAGO, IL, 60601, US |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Spitzig John R | Vice President | 35 West Wacker Drive, Chicago, IL, 60601 |
Name | Role | Address |
---|---|---|
Keefer D.R. | President | 1000 FLORAL VALE BOULEVARD, YARDLEY, PA, 19067 |
Name | Role | Address |
---|---|---|
Pavucek Al | Chief Financial Officer | 1000 Floral Vale Boulevard, Yardley, PA, 19067 |
Name | Role | Address |
---|---|---|
Colucci Nicholas | Director | 1675 Broadway, New York, NY, 10019 |
Name | Role | Address |
---|---|---|
Wernick Claudia | Secretary | 79 Madison Avenue, New York, NY, 10016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000033383 | SCIENCE ORIENTED SOLUTIONS | EXPIRED | 2010-04-15 | 2015-12-31 | No data | 2000 LENOX DRIVE, LAWRENCEVILLE, NJ, 08648 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-12-31 | 35 WEST WACKER DRIVE, CHICAGO, IL 60601 | No data |
WITHDRAWAL | 2013-12-31 | No data | No data |
REGISTERED AGENT CHANGED | 2013-12-31 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2013-12-31 | 35 WEST WACKER DRIVE, CHICAGO, IL 60601 | No data |
NAME CHANGE AMENDMENT | 2010-03-12 | PUBLICIS TOUCHPOINT SOLUTIONS, INC. | No data |
REINSTATEMENT | 2005-06-13 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
NAME CHANGE AMENDMENT | 2003-08-22 | PUBLICIS SELLING SOLUTIONS, INC. | No data |
NAME CHANGE AMENDMENT | 2002-08-07 | NELSON PROFESSIONAL SALES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000315000 | ACTIVE | 1000000994099 | COLUMBIA | 2024-05-17 | 2044-05-22 | $ 6,770.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Withdrawal | 2013-12-31 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-04-10 |
Name Change | 2010-03-12 |
ANNUAL REPORT | 2009-04-02 |
ANNUAL REPORT | 2008-04-14 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State