Search icon

THE TRANZONIC COMPANIES - Florida Company Profile

Company Details

Entity Name: THE TRANZONIC COMPANIES
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: 20 Sep 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 1983 (41 years ago)
Document Number: 857788
FEI/EIN Number 340664235

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

Address: 26301 CURTIS WRIGHT PARKWAY, RICHMOND HTS, OH, 44143, US
Mail Address: 26301 CURTIS WRIGHT PARKWAY, RICHMOND HTS, OH, 44143, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
FRIEDL THOMAS Chief Executive Officer 26301 CURTIS WRIGHT PARKWAY, RICHMOND HTS, OH, 44143
FITZMAURICE PATRICK Chief Financial Officer 26301 CURTIS WRIGHT PARKWAY, RICHMOND HTS, OH, 44143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054472 CCP INDUSTRIES ACTIVE 2014-06-06 2029-12-31 - 26301 CURTIS-WRIGHT PKWY., CLEVELAND, OH, 44143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 26301 CURTIS WRIGHT PARKWAY, RICHMOND HTS, OH 44143 -
CHANGE OF MAILING ADDRESS 2010-01-25 26301 CURTIS WRIGHT PARKWAY, RICHMOND HTS, OH 44143 -
REGISTERED AGENT NAME CHANGED 1992-07-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-07-16 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1983-12-30 THE TRANZONIC COMPANIES -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State