Search icon

TRANSPROTECTION SERVICE COMPANY - Florida Company Profile

Company Details

Entity Name: TRANSPROTECTION SERVICE COMPANY
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: 18 Apr 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2011 (14 years ago)
Document Number: F05000002418
FEI/EIN Number 43-1254631

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

Address: 3250 Interstate Drive, Richfield, OH, 44286-9000, US
Mail Address: 3250 Interstate Drive, Richfield, OH, 44286-9000, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
Zbacnik Robert Assi 301 East Fourth Street, Cincinnati, OH, 45202
Shepherd Colleen President 3250 Interstate Drive, Richfield, OH, 442869000
Winborn Stephen Director 3250 Interstate Drive, Richfield, OH, 442869000
Mercurio Anthony Director 3250 Interstate Drive, Richfield, OH, 442869000
Stevens Matthew Assi 301 East Fourth Street, Cincinnati, OH, 45202
Parks James Vice President 3250 Interstate Drive, Richfield, OH, 442869000
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-26 3250 Interstate Drive, Richfield, OH 44286-9000 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 3250 Interstate Drive, Richfield, OH 44286-9000 -
REGISTERED AGENT NAME CHANGED 2023-04-24 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2011-10-07 - -
PENDING REINSTATEMENT 2011-10-07 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-22 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-13
Reg. Agent Change 2022-02-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State