Search icon

TRANS-COASTAL REALTY CORPORATION - Florida Company Profile

Company Details

Entity Name: TRANS-COASTAL REALTY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS-COASTAL REALTY CORPORATION 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: 15 Nov 1978 (46 years ago)
Document Number: 593432
FEI/EIN Number 591867492

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

Address: 9541 NW 42 COURT, CORAL SPRINGS, FL, 33065
Mail Address: 9541 NW 42 COURT, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIPES GEOFFREY M President 9541 NW 42 COURT, CORAL SPRINGS, FL, 33065
CIPES GEOFFREY M Agent 9541 NW 42 CT, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-17 CIPES, GEOFFREY Michael -
CHANGE OF PRINCIPAL ADDRESS 2004-07-21 9541 NW 42 COURT, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-14 9541 NW 42 CT, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2001-03-29 9541 NW 42 COURT, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State