Search icon

TRANSWORLD SYSTEMS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TRANSWORLD SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Nov 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Apr 1980 (45 years ago)
Document Number: 844714
FEI/EIN Number 94-1728881
Address: 500 Virginia Drive, Suite 514, Ft. Washington, PA, 19034, US
Mail Address: 3838 N. Causeway Blvd, Suite 2800, Metairie, LA, 70002, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Ebrahemi Fred Director 150 N Field Drive Two Conway Park, Suite 2, Lake Forest, IL, 60045
Petersen Joel Exec 150 N Field Drive, Two Conway Park, Suite, Lake Forest, IL, 60045
Laughlin Joseph E President 150 N Field Drive, Two Conway Park, Suite, Lake Forest, IL, 60045
Patriarca Michael Director 150 N Field Drive, Two Conway Park, Suite, Lake Forest, IL, 60045
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000099897 UAS ACTIVE 2024-08-22 2029-12-31 - 150 N.FIELD DRIVE,TOW CONWAY PARK, SUITE 200A, LAKE FOREST, IL, 60045
G09000149774 NORTH SHORE AGENCY EXPIRED 2009-09-14 2014-12-31 - C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-22 500 Virginia Drive, Suite 514, Ft. Washington, PA 19034 -
REGISTERED AGENT NAME CHANGED 2023-07-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 500 Virginia Drive, Suite 514, Ft. Washington, PA 19034 -
NAME CHANGE AMENDMENT 1980-04-17 TRANSWORLD SYSTEMS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000422996 TERMINATED 1000000829287 COLUMBIA 2019-06-11 2039-06-19 $ 42,825.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-22
Reg. Agent Change 2023-07-07
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-10-25

CFPB Complaint

Date:
2025-01-28
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-27
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company has responded to the consumer and the CFPB and chooses not to provide a public response
Date:
2025-01-25
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-25
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Date:
2025-01-24
Issue:
Problem with a company's investigation into an existing problem
Product:
Credit reporting or other personal consumer reports
Company Response:
In progress

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State