Search icon

TRIAD GOVERNMENTAL SYSTEMS, INC.

Company Details

Entity Name: TRIAD GOVERNMENTAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Sep 1990 (34 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P31032
FEI/EIN Number 31-1087810
Address: 358 SOUTH MONROE STREET, XENIA, OH 45385
Mail Address: 358 SOUTH MONROE STREET, XENIA, OH 45385
Place of Formation: OHIO

Agent

Name Role Address
WRIGHT, WILSON W. Agent 217 SOUTH ADAMS STREET, TALLAHASSEE, FL 32301

President

Name Role Address
RAPP, BRETT A. President 3712 OLD WICHESTER TRAIL, XENIA, OH 45385

Director

Name Role Address
RAPP, BRETT A. Director 3712 OLD WICHESTER TRAIL, XENIA, OH 45385
RAPP, DWAYNE A Director 2084 DRAKE DRIVE, XENIA, OH 45385
COLLINS, JEFFREY D Director 5400 VILLAGE RD, COOKEVILLE, TN 38506
BELLUCCI, CHERYL A Director 159 N BICKETT RD, XENIA, OH 45385

Vice President

Name Role Address
RAPP, DWAYNE A Vice President 2084 DRAKE DRIVE, XENIA, OH 45385

Secretary

Name Role Address
BELLUCCI, CHERYL A Secretary 159 N BICKETT RD, XENIA, OH 45385

Treasurer

Name Role Address
BLACK-RAPP, MICHELE Treasurer 2084 DRAKE DR, XENIA, OH 45385

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-18
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State