Search icon

U.S. TRAFFIC SERVICES, INC.

Company Details

Entity Name: U.S. TRAFFIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: P00000055568
FEI/EIN Number 52-2272637
Address: 1947 New Holland Road, Wagener, SC 29164
Mail Address: 262 Eastgate Drive #349, Aiken, SC 29803
Place of Formation: FLORIDA

Agent

Name Role Address
CT Corporation System Agent 1200 S. Pine Island Road, Plantation, FL 33324

Director

Name Role Address
MCDONALD, JOHN A Director 262 Eastgate Drive #349, Aiken, SC 29803
Talaska, Catherine Director 262 Eastgate Drive #349, Aiken, SC 29803

Secretary

Name Role Address
MCDONALD, JOHN A Secretary 262 Eastgate Drive #349, Aiken, SC 29803

Treasurer

Name Role Address
MCDONALD, JOHN A Treasurer 262 Eastgate Drive #349, Aiken, SC 29803

President

Name Role Address
Talaska, Catherine President 262 Eastgate Drive #349, Aiken, SC 29803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000072536 JADAN, INC. ACTIVE 2021-05-28 2026-12-31 No data 401 E. JACKSON STREET, SUITE 2400, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 1947 New Holland Road, Wagener, SC 29164 No data
CHANGE OF MAILING ADDRESS 2021-10-25 1947 New Holland Road, Wagener, SC 29164 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1200 S. Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-03-20 CT Corporation System No data
AMENDMENT 2013-04-26 No data No data
REINSTATEMENT 2002-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15

Date of last update: 31 Jan 2025

Sources: Florida Department of State