Search icon

TRANSFRESH CORPORATION - Florida Company Profile

Company Details

Entity Name: TRANSFRESH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Aug 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 1990 (34 years ago)
Document Number: 844009
FEI/EIN Number 941620943

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

Address: 4757 The Grove Drive, Windermere, FL, 34786, US
Mail Address: 4757 The Grove Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Howland Barbara Secretary 4757 The Grove, Windermere, FL, 34786
SANTOS DARCILO Vice President 4757 THE GROVE DRIVE, WINDERMERE, FL, 34786
OLIVO JOHN Director 4757 THE GROVE DRIVE, WINDERMERE, FL, 34786
KNOBLOCH SASCHA Director 25 Park Lane 3rd Floor, London, W1K1R
Attar Alberto Vice President 4757 The Grove Drive, Windermere, FL, 34786
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 4757 The Grove Drive, Suite 260, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-04-12 4757 The Grove Drive, Suite 260, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 1992-05-27 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-05-27 CT CORPORATION SYSTEM -
REINSTATEMENT 1990-10-31 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 1990-10-17 - -
REINSTATEMENT 1989-07-19 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
NAME CHANGE AMENDMENT 1980-02-22 TRANSFRESH CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-06-16
ANNUAL REPORT 2015-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State