Search icon

TRANSCONTINENTAL SECURITY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TRANSCONTINENTAL SECURITY, INC.
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: 06 Dec 2002 (22 years ago)
Branch of: TRANSCONTINENTAL SECURITY, INC., ALABAMA (Company Number 000-213-423)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: F02000006085
FEI/EIN Number 631263647

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

Address: 1418 W I65 SERVICE RD S., MOBILE, AL, 36693
Mail Address: 1418 W I65 SERVICE RD S., MOBILE, AL, 36693
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
MOORE SCOTT J President 4175 HERON LAKES DR., MOBILE, AL, 36693
MOORE SCOTT J Secretary 4175 HERON LAKES DR., MOBILE, AL, 36693
MOORE MARK C Vice President 3511 Irene St., MOBILE, AL, 36608
SEARCY MITZI Agent 4716 JADE LOOP, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109468 TSI EXPIRED 2009-06-04 2014-12-31 - 1418 W. I65 SERVICE RD. S, MOBILE, AL, 36693

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-07 SEARCY, MITZI -
REINSTATEMENT 2019-10-07 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2009-05-21 4716 JADE LOOP, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-21 1418 W I65 SERVICE RD S., MOBILE, AL 36693 -
CHANGE OF MAILING ADDRESS 2009-05-21 1418 W I65 SERVICE RD S., MOBILE, AL 36693 -
REINSTATEMENT 2009-05-21 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-10-17 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State