Search icon

TRANSEX, INC. - Florida Company Profile

Company Details

Entity Name: TRANSEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSEX, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 1973 (52 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 421056
FEI/EIN Number 591589402

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 502 E. BRIDGERS AVE., AUBURNDALE, FL, 33823
Mail Address: 502 E. BRIDGERS AVE., AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
READY BILLY R Secretary 502 E. BRIDGERS AVE., AUBURNDALE, FL
JACOBS MILTON E Agent 502 E. BRIDGERS AVE, AUBURNDALE, FL, 33823
BOSTICK, GUY Director 502 E. BRIDGERS AVE., AUBURNDALE, FL
BOSTICK, MARK Executive Vice President 502 E. BRIDGERS AVE., AUBURNDALE, FL
BOSTICK, MARK Director 502 E. BRIDGERS AVE., AUBURNDALE, FL
JACOBS, MILTON Vice President 502 E. BRIDGERS AVE., AUBURNDALE, FL, 33823
JACOBS, MILTON Treasurer 502 E. BRIDGERS AVE., AUBURNDALE, FL, 33823
JACOBS, MILTON Director 502 E. BRIDGERS AVE., AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-05-09 502 E. BRIDGERS AVE, AUBURNDALE, FL 33823 -
REGISTERED AGENT NAME CHANGED 1993-04-13 JACOBS, MILTON E -
CHANGE OF PRINCIPAL ADDRESS 1990-07-13 502 E. BRIDGERS AVE., AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 1990-07-13 502 E. BRIDGERS AVE., AUBURNDALE, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-03
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13957451 0420600 1981-08-24 BONNY E MINE RD SO, Mulberry, FL, 33860
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1981-08-25
Case Closed 1981-08-28
13992516 0420600 1980-04-07 STATE RD 60W, Mulberry, FL, 33860
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-04-07
Case Closed 1984-03-10
13992409 0420600 1980-02-14 STATE RD 60W, Mulberry, FL, 33860
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-03-04
Case Closed 1980-04-18

Related Activity

Type Complaint
Activity Nr 320959869

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-03-04
Abatement Due Date 1980-03-28
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1980-03-04
Abatement Due Date 1980-03-07
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1980-03-04
Abatement Due Date 1980-03-07
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State