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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRANSISTOR REGULATOR SERVICE, INC., KENTUCKY | 0747410 | KENTUCKY |
Name | Role | Address |
---|---|---|
REESE LOUIS F | President | 8373 STONELICK RD, MAYSVILLE, KY, 41056 |
SMITH CANDI | Agent | 3709 EAST COLONIAL DRIVE, ORLANDO, FL, 32803 |
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 | - | - |
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