Search icon

TRANSLOGIC CORP. - Florida Company Profile

Company Details

Entity Name: TRANSLOGIC CORP.
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: 14 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2000 (25 years ago)
Document Number: 856767
FEI/EIN Number 840911610

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

Address: 11080 Circle Point Road, Suite 500, Westminster, CO, 80020-2787, US
Mail Address: 11325 Main Street, ATTN: TAX DEPARTMENT, Broomfield, CO, 80020-2855, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WILLIAMS JOHN F Chief Financial Officer 11325 MAIN STREET, BROOMFIELD, CO, 80020
Dolan Yvette Vice President 11325 Main Street, BROOMFIELD, CO, 80020
MICHELE HOLCOMB Assistant Secretary 11325 MAIN STREET, BROOMFIELD, CO, 80020
Kwarta Cory President 11325 MAIN STREET, BROOMFIELD, CO, 80020
Moser Kelly Asst 11325 Main Street, Broomfield, CO, 800202855

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000135198 SWISSLOG HEALTHCARE ACTIVE 2023-11-02 2028-12-31 - 11325 MAIN STREET, BROOMFIELD, CO, BROOMFIELD, CO, 80020
G17000083266 SWISSLOG HEALTHCARE EXPIRED 2017-08-03 2022-12-31 - 10825 E. 47TH AVENUE, DENVER, CO, 80239
G08018700010 SWISSLOG QUANTUM EXPIRED 2008-01-18 2013-12-31 - 10825 E 47TH AVE, DENVER, CO, 80239
G08018700008 SWISSLOG NORTH AMERICA ACTIVE 2008-01-18 2028-12-31 - 11325 MAIN STREET, BROOMFIELD, CO, 80020-2855
G08018700012 SWISSLOG TRANSLOGIC CORPORATION EXPIRED 2008-01-18 2013-12-31 - 10825 E 47TH AVE, DENVER, CO, 80239
G08018700011 SWISSLOG ACTIVE 2008-01-18 2028-12-31 - 11325 MAIN STREET, BROOMFIELD, CO, 80020
G08018700009 SWISSLOG TRANSLOGIC EXPIRED 2008-01-18 2013-12-31 - 10825 E 47TH AVE, DENVER, CO, 80239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 11080 Circle Point Road, Suite 500, Westminster, CO 80020-2787 -
CHANGE OF MAILING ADDRESS 2019-02-18 11080 Circle Point Road, Suite 500, Westminster, CO 80020-2787 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-11-19 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2000-09-05 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-09-24 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-18
Reg. Agent Change 2018-11-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State