Entity Name: | TELEMETRY & CONTROL SYSTEMS SOLUTIONS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P06000010767 |
FEI/EIN Number | 043714772 |
Address: | 1301 Summit Chase Dr, LAKELAND, FL, 33813, US |
Mail Address: | 1301 Summit Chase Dr, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
DICK CHARLES W | Director | 1301 Summit Chase Dr, LAKELAND, FL, 33813 |
DICK RHONDA L | Director | 1301 Summit Chase Dr, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
DICK CHARLES W | President | 1301 Summit Chase Dr, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
DICK CHARLES W | Secretary | 1301 Summit Chase Dr, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
DICK RHONDA L | Vice President | 1301 Summit Chase Dr, LAKELAND, FL, 33813 |
Name | Role | Address |
---|---|---|
DICK RHONDA L | Treasurer | 1301 Summit Chase Dr, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 1301 Summit Chase Dr, LAKELAND, FL 33813 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 1301 Summit Chase Dr, LAKELAND, FL 33813 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000355251 | ACTIVE | 1000000866691 | POLK | 2020-10-29 | 2040-11-04 | $ 1,041.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-05-06 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-05-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State