Search icon

PUBLICIS TOUCHPOINT SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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