Search icon

TPS TECHNOLOGIES INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TPS TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TPS TECHNOLOGIES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Mar 1989 (36 years ago)
Date of dissolution: 09 Dec 1993 (31 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Dec 1993 (31 years ago)
Document Number: K69343
FEI/EIN Number 592934533

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % C T CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL, 33324
Mail Address: % C T CORPORATION SYSTEM, 8751 WEST BROWARD BLVD., PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TPS TECHNOLOGIES INC., MISSISSIPPI 572764 MISSISSIPPI
Headquarter of TPS TECHNOLOGIES INC., ALABAMA 000-894-550 ALABAMA

Key Officers & Management

Name Role Address
LOUSARARIAN JAMES Vice President 81 WYMAN ST, WALTHAM, MA
POWELL, JEFFREY L President 12068 MARKET STREET, LIVONIA, MI
WOOD, KENNETH L. Vice President 2070 S. ORANGE BLVD TRAI, APOPKA, FL
LAMBERT, SANDRA L Secretary 81 WYMAN ST, WALTHAM, MA
MELAS-KYRIAZI, THEO Treasurer 81 WYMAN ST, WALTHAM, MA
AGHABABIAN, ROBERT V. Assistant Secretary 81 WYMAN ST, WALTHAM, MA
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-12-09 - -
REGISTERED AGENT NAME CHANGED 1992-09-08 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-09-08 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18238170 0420600 1991-05-13 2070 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-05-13
Case Closed 1991-09-19

Related Activity

Type Complaint
Activity Nr 72039449
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-08-16
Abatement Due Date 1991-09-18
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1991-08-16
Abatement Due Date 1991-09-18
Nr Instances 1
Nr Exposed 4
102962842 0420600 1989-07-31 8515 PALM RIVER RD, TAMPA, FL, 33619
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-08-02
Emphasis N: HAZWASTE
Case Closed 1989-12-07

Related Activity

Type Referral
Activity Nr 901143495
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-10-16
Abatement Due Date 1989-11-03
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1989-10-16
Abatement Due Date 1989-11-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1989-10-16
Abatement Due Date 1989-11-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-10-16
Abatement Due Date 1989-11-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
18240473 0420600 1989-07-31 8515 PALM RIVER RD, TAMPA, FL, 33619
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1989-09-20
Emphasis N: HAZWASTE
Case Closed 1989-12-14

Related Activity

Type Referral
Activity Nr 901143495
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 I
Issuance Date 1989-11-16
Abatement Due Date 1989-12-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100141 B01 VI
Issuance Date 1989-11-16
Abatement Due Date 1989-11-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-11-16
Abatement Due Date 1989-11-22
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19100120 N06
Issuance Date 1989-11-16
Abatement Due Date 1989-12-20
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1989-11-16
Abatement Due Date 1989-11-20
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 01 Mar 2025

Sources: Florida Department of State