Search icon

TTX COMPANY/ACORN DIVISION - Florida Company Profile

Company Details

Entity Name: TTX COMPANY/ACORN DIVISION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Jun 1991 (34 years ago)
Document Number: P02016
FEI/EIN Number 23-1554199

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

Address: 2151 Hawkins Street, Charlotte, NC, 28203, US
Mail Address: 2151 Hawkins Street, Charlotte, NC, 28203, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hamann Jennifer Director 101 N. Wacker Drive, Chicago, IL, 60606
Bagato Shannon Corp 101 N. Wacker Drive, Chicago, IL, 60606
Wells Thomas President 101 N. Wacker Drive, Chicago, IL, 60606
Dudley Victoria A Vice President 101 N. Wacker Drive, Chicago, IL, 60606
McCahill Mary Assi 101 N. Wacker Drive, Chicago, IL, 60606
Powers Brian Assi 101 N. Wacker Drive, Chicago, IL, 60606
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049829 TTX COMPANY EXPIRED 2014-05-21 2019-12-31 - 101 NORTH WACKER DRIVE, CHICAGO, IL, 60606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-25 2151 Hawkins Street, Suite 1500, Charlotte, NC 28203 -
CHANGE OF MAILING ADDRESS 2024-09-25 2151 Hawkins Street, Suite 1500, Charlotte, NC 28203 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-07-03 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1991-06-13 TTX COMPANY/ACORN DIVISION -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-29
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State