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 |
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 |
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 |
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 | - |
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