Search icon

THE TRAFFIC SOURCE, INC. - Florida Company Profile

Company Details

Entity Name: THE TRAFFIC SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE TRAFFIC SOURCE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000039530
FEI/EIN Number 47-3929278

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

Address: 136 HARBOR DRIVE, PALM HARBOR DRIVE, FL, 34683, US
Mail Address: 136 HARBOR DRIVE, PALM HARBOR DRIVE, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIUSTO JASON President 136 HARBOR DRIVE, PALM HARBOR, FL, 34683
GIUSTO JASON Agent 136 HARBOR DRIVE, PALM HARBOR DRIVE, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 136 HARBOR DRIVE, PALM HARBOR DRIVE, FL 34683 -
REINSTATEMENT 2023-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 136 HARBOR DRIVE, PALM HARBOR DRIVE, FL 34683 -
CHANGE OF MAILING ADDRESS 2023-01-16 136 HARBOR DRIVE, PALM HARBOR DRIVE, FL 34683 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-22 - -
REGISTERED AGENT NAME CHANGED 2017-02-22 GIUSTO, JASON -

Documents

Name Date
REINSTATEMENT 2023-01-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-08-06
REINSTATEMENT 2018-10-11
REINSTATEMENT 2017-02-22
Domestic Profit 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State