Entity Name: | PUBLICIS TOUCHPOINT SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Sep 1998 (27 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Keefer D.R. | President | 1000 FLORAL VALE BOULEVARD, YARDLEY, PA, 19067 |
Pavucek Al | Chief Financial Officer | 1000 Floral Vale Boulevard, Yardley, PA, 19067 |
Colucci Nicholas | Director | 1675 Broadway, New York, NY, 10019 |
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 | - | 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 | - |
WITHDRAWAL | 2013-12-31 | - | - |
REGISTERED AGENT CHANGED | 2013-12-31 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2013-12-31 | 35 WEST WACKER DRIVE, CHICAGO, IL 60601 | - |
NAME CHANGE AMENDMENT | 2010-03-12 | PUBLICIS TOUCHPOINT SOLUTIONS, INC. | - |
REINSTATEMENT | 2005-06-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
NAME CHANGE AMENDMENT | 2003-08-22 | PUBLICIS SELLING SOLUTIONS, INC. | - |
NAME CHANGE AMENDMENT | 2002-08-07 | NELSON PROFESSIONAL SALES, INC. | - |
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 Apr 2025
Sources: Florida Department of State