Entity Name: | TRAFFIC SIGNS & SUPPLIES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Oct 2011 (13 years ago) |
Date of dissolution: | 30 Jun 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Jun 2017 (8 years ago) |
Document Number: | P11000090828 |
FEI/EIN Number | 453625888 |
Address: | 3605 W. Newsome Dr, PLANT CITY, FL, 33565, US |
Mail Address: | 3605 W. Newsome Dr, PLANT CITY, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PULLEN TOBEY | Agent | 3605 W. Newsome Dr, PLANT CITY, FL, 33565 |
Name | Role | Address |
---|---|---|
PULLEN TOBEY J | President | 3605 W. Newsome Dr, PLANT CITY, FL, 33565 |
Name | Role | Address |
---|---|---|
PULLEN C, ALEX | Vice President | 3605 W. Newsome Dr, PLANT CITY, FL, 33565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000112039 | SIGNWORKS | EXPIRED | 2011-11-17 | 2016-12-31 | No data | 707 S. COLLINS ST., PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-06-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-30 | 3605 W. Newsome Dr, PLANT CITY, FL 33565 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 3605 W. Newsome Dr, PLANT CITY, FL 33565 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-30 | 3605 W. Newsome Dr, PLANT CITY, FL 33565 | No data |
AMENDMENT | 2012-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-10-15 | PULLEN, TOBEY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000816938 | TERMINATED | 1000000719065 | HILLSBOROU | 2016-08-08 | 2036-12-29 | $ 4,255.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000178107 | TERMINATED | 1000000706667 | HILLSBOROU | 2016-03-03 | 2036-03-10 | $ 5,325.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-04 |
Amendment | 2012-10-15 |
ANNUAL REPORT | 2012-02-06 |
Domestic Profit | 2011-10-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State