Search icon

TRACKING SYSTEMS OF AMERICA, INC.

Company Details

Entity Name: TRACKING SYSTEMS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1993 (32 years ago)
Date of dissolution: 18 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2022 (3 years ago)
Document Number: P93000005026
FEI/EIN Number 59-3162376
Address: 9957 Moorings Drive, Suite 201, JACKSONVILLE, FL 32257
Mail Address: 9957 MOORINGS DRIVE, Suite 201, Jacksonville, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HUSEMAN, WILLIAM RESQ Agent 9957 Moorings Drive, Suite 201, JACKSONVILLE, FL 32257

Director

Name Role Address
MINOR, CHARLES Director 9957 MOORINGS DRIVE, Suite 201 Jacksonville, FL 32257
Perdigao, Glaydson Director 14058 SKYE TERRACE, DELRAY BEACH, FL 33446

Chairman

Name Role Address
MINOR, CHARLES Chairman 9957 MOORINGS DRIVE, Suite 201 Jacksonville, FL 32257

President

Name Role Address
MINOR, CHARLES President 9957 MOORINGS DRIVE, Suite 201 Jacksonville, FL 32257

Chief Executive Officer

Name Role Address
MINOR, CHARLES Chief Executive Officer 9957 MOORINGS DRIVE, Suite 201 Jacksonville, FL 32257

Chief Operating Officer

Name Role Address
Perdigao, Glaydson Chief Operating Officer 14058 SKYE TERRACE, DELRAY BEACH, FL 33446

Executive Secretary

Name Role Address
Minor, Maria Executive Secretary 9957 MOORINGS DRIVE, Suite 201 Jacksonville, FL 32257

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-18 No data No data
CHANGE OF MAILING ADDRESS 2020-04-23 9957 Moorings Drive, Suite 201, JACKSONVILLE, FL 32257 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 9957 Moorings Drive, Suite 201, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 9957 Moorings Drive, Suite 201, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2002-03-20 HUSEMAN, WILLIAM RESQ No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State