Search icon

TRANS-CHEMICAL CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRANS-CHEMICAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2011 (14 years ago)
Document Number: 448073
FEI/EIN Number 591523493
Address: 888 Biscayne Boulevard, suite 301, MIAMI, FL, 33132, US
Mail Address: 888 Biscayne Boulevard, suite 301, MIAMI, FL, 33132, US
ZIP code: 33132
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN, IAN Chairman 888 BISCAYNE BOULEVARD, MIAMI, FL, 33132
KAPLAN HOWARD Vice President 888 BISCAYNE BOULEVARD, MIAMI, FL, 33132
KAPLAN HOWARD Director 888 BISCAYNE BOULEVARD, MIAMI, FL, 33132
Freed Randall Agent 888 BISCAYNE BOULEVARD, MIAMI, FL, 33132
KAPLAN, IAN Director 888 BISCAYNE BOULEVARD, MIAMI, FL, 33132

Form 5500 Series

Employer Identification Number (EIN):
591523493
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09054900498 KC AMERICA JV EXPIRED 2009-02-23 2014-12-31 - 1717 N. BAYSHORE DR, STE 2000, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 888 Biscayne Boulevard, suite 301, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2023-06-08 888 Biscayne Boulevard, suite 301, MIAMI, FL 33132 -
REGISTERED AGENT NAME CHANGED 2018-03-07 Freed, Randall -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 888 BISCAYNE BOULEVARD, SUITE 301, MIAMI, FL 33132 -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1991-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-04

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
92700.00
Total Face Value Of Loan:
92700.00

Trademarks

Serial Number:
81038932
Mark:
CHEMSCAN
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
CHEMSCAN

Goods And Services

For:
No Description Entered
International Classes:
035 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$92,700
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,866.48
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $92,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State