Search icon

TRANSMEDIC CARRIERS, INC. - Florida Company Profile

Company Details

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

TRANSMEDIC CARRIERS, 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: 19 Dec 1978 (46 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 597819
FEI/EIN Number 591871062

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

Address: 2115 COOPERS LANE, JEFFERSONVILLE, IN, 47130
Mail Address: TED MEILLEUR, P.O. BOX 140960, GAINSVILLE, FL, 32614
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEILLUER TED Director P.O. BOX 140960, GAINSVILLE, FL, 32614
MEILLEUR MARGERY Agent 2751 REGENCY OAK BLVD, CLEARWATER, FL, 33759
MEILLEUR, MARGERY Chairman of the Board 2751 REGENCY OAK BLVD UNIT R 502, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-02-20 2751 REGENCY OAK BLVD, UNIT R 502, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2002-02-20 2115 COOPERS LANE, JEFFERSONVILLE, IN 47130 -
REGISTERED AGENT NAME CHANGED 2001-04-26 MEILLEUR, MARGERY -
REINSTATEMENT 1996-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1988-07-14 2115 COOPERS LANE, JEFFERSONVILLE, IN 47130 -
REINSTATEMENT 1983-12-05 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-02-02
ANNUAL REPORT 1999-03-30
ANNUAL REPORT 1998-03-25
ANNUAL REPORT 1997-06-03
REINSTATEMENT 1996-12-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State