Search icon

TRANSISTOR REGULATOR SERVICE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TRANSISTOR REGULATOR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSISTOR REGULATOR SERVICE, 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: 05 Nov 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 1997 (28 years ago)
Document Number: 518424
FEI/EIN Number 591700114

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

Address: 817 FLEMING ROAD, MAYSVILLE, KY, 41056
Mail Address: 8373 STONELICK ROAD, MAYSVILLE, KY, 41056
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TRANSISTOR REGULATOR SERVICE, INC., KENTUCKY 0747410 KENTUCKY

Key Officers & Management

Name Role Address
REESE LOUIS F President 8373 STONELICK RD, MAYSVILLE, KY, 41056
SMITH CANDI Agent 3709 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2006-07-24 817 FLEMING ROAD, MAYSVILLE, KY 41056 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-24 3709 EAST COLONIAL DRIVE, ORLANDO, FL 32803 -
REINSTATEMENT 1997-07-02 - -
CHANGE OF PRINCIPAL ADDRESS 1997-07-02 817 FLEMING ROAD, MAYSVILLE, KY 41056 -
REGISTERED AGENT NAME CHANGED 1997-07-02 SMITH, CANDI -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State