Search icon

MR. TRANSCO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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