Search icon

TRANZSUBCO II CORP.

Company Details

Entity Name: TRANZSUBCO II CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Dec 2005 (19 years ago)
Date of dissolution: 03 Apr 2008 (17 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Apr 2008 (17 years ago)
Document Number: F05000007486
FEI/EIN Number 202697011
Address: C/O TRANZACT, 2200 FLSTCHER AVE 4TH FLOOR, FORT LEE, NJ, 07024
Mail Address: C/O TRANZACT, 2200 FLSTCHER AVE 4TH FLOOR, FORT LEE, NJ, 07024
Place of Formation: DELAWARE

President

Name Role Address
GRAF DAVID R President 2200 FLETCHER AVENUE, 4TH FLOOR, FORT LEE, NJ, 07024

Vice President

Name Role Address
BYRON DAVID E Vice President 2200 FLETCHER AVENUE, 4TH FLOOR, FORT LEE, NJ, 07024

Secretary

Name Role Address
BYRON DAVID E Secretary 2200 FLETCHER AVENUE, 4TH FLOOR, FORT LEE, NJ, 07024

Treasurer

Name Role Address
LUNDGREN LAWRENCE G Treasurer 2200 FLETCHER AVENUE, 4TH FLOOR, FORT LEE, NJ, 07024

Chairman

Name Role Address
BYRON MARC V Chairman 2200 FLETCHER AVENUE, 4TH FLOOR, FORT LEE, NJ, 07024

Director

Name Role Address
EATROFF BRUCE A Director 2200 FLETCHER AVENUE, 4TH FLOOR, FORT LEE, NJ, 07024
BARNES JONATHAN R Director 2200 FLETCHER AVENUE, 4TH FLOOR, FORT LEE, NJ, 07024

Events

Event Type Filed Date Value Description
WITHDRAWAL 2008-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 C/O TRANZACT, 2200 FLSTCHER AVE 4TH FLOOR, FORT LEE, NJ 07024 No data
CHANGE OF MAILING ADDRESS 2008-04-03 C/O TRANZACT, 2200 FLSTCHER AVE 4TH FLOOR, FORT LEE, NJ 07024 No data

Documents

Name Date
Withdrawal 2008-04-03
ANNUAL REPORT 2007-02-01
ANNUAL REPORT 2006-04-20
Foreign Profit 2005-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State