TRANSWORLD SYSTEMS INC. - Florida Company Profile

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 |
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 | - |
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 |
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. | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State