Name: | TRAFFIC CONTROL DEVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 31 Jan 1985 (40 years ago) |
Branch of: | TRAFFIC CONTROL DEVICES, INC., FLORIDA (Company Number 596300) |
Business ID: | 520787 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 242 N. Westmonte DriveAltamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
JOHN E BOSWELL | Agent | PEOPLES'S BANK PLAZA BUILDING, SUITE 405, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Gregory S Cockman | Director | 242 N. Westmonte Dr., Altamonte Springs, FL 32714 |
James C Breeding | Director | 242 N. Westmonte Dr., Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
Gregory S Cockman | President | 242 N. Westmonte Dr., Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
James C Breeding | Vice President | 242 N. Westmonte Dr., Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
David K Wittek | Secretary | 242 N. Westmonte Dr., Altamonte Springs, FL 32714 |
Name | Role | Address |
---|---|---|
Shanna N Windle | Treasurer | 242 N. Westmonte Dr., Altamonte Springs, FL 32714 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-03-30 | Annual Report |
Annual Report | Filed | 2011-04-26 | Annual Report |
Reinstatement | Filed | 2011-04-20 | Reinstatement |
Revocation | Filed | 1991-12-11 | Revocation |
Notice to Dissolve/Revoke | Filed | 1991-09-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1990-03-30 | Annual Report |
Annual Report | Filed | 1989-04-03 | Annual Report |
Name Reservation Form | Filed | 1985-01-31 | Name Reservation |
Date of last update: 12 Mar 2025
Sources: Mississippi Secretary of State