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 |
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 |
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 |
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 | - |
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