Entity Name: | MR. TRANSCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MR. TRANSCO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 1972 (53 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Aug 2020 (5 years ago) |
Document Number: | 397839 |
FEI/EIN Number |
591399991
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 N. HIGHWAY 17-92, LONGWOOD, FL, 32750 |
Mail Address: | 715 N. HIGHWAY 17-92, LONGWOOD, FL, 32750 |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thompson Jennifer C | mgmr | 715 N. HIGHWAY 17-92, LONGWOOD, FL, 32750 |
THOMPSON, CARROLL | President | 715 N. HIGHWAY 17-92, LONGWOOD, FL, 32750 |
THOMPSON, YOLANDA | Secretary | 715 N. HIGHWAY 17-92, LONGWOOD, FL, 32750 |
THOMPSON, CARROLL | Agent | 715 N Highway 17-92, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-08-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 715 N Highway 17-92, Longwood, FL 32750 | - |
REINSTATEMENT | 2015-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | THOMPSON, CARROLL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 715 N. HIGHWAY 17-92, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 715 N. HIGHWAY 17-92, LONGWOOD, FL 32750 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-22 |
REINSTATEMENT | 2020-08-20 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-05-02 |
REINSTATEMENT | 2015-04-23 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State