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 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 S. Pine Island Road, Plantation, FL 33324 |
Name | Role | Address |
---|---|---|
MCDONALD, JOHN A | Director | 262 Eastgate Drive #349, Aiken, SC 29803 |
Talaska, Catherine | Director | 262 Eastgate Drive #349, Aiken, SC 29803 |
Name | Role | Address |
---|---|---|
MCDONALD, JOHN A | Secretary | 262 Eastgate Drive #349, Aiken, SC 29803 |
Name | Role | Address |
---|---|---|
MCDONALD, JOHN A | Treasurer | 262 Eastgate Drive #349, Aiken, SC 29803 |
Name | Role | Address |
---|---|---|
Talaska, Catherine | President | 262 Eastgate Drive #349, Aiken, SC 29803 |
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 |
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 |
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