Entity Name: | TRANSAMERICA INVESTORS SECURITIES CORPORATION |
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: | 22 Sep 2006 (19 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Mar 2013 (12 years ago) |
Document Number: | F06000006096 |
FEI/EIN Number |
13-3696753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 Mamaroneck Avenue, Harrison, NY, 10528, US |
Mail Address: | 440 Mamaroneck Avenue, Harrison, NY, 10528, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Calvi Enna | Director | 440 MAMARONECK AVENUE, HARRISON, NY, 10528 |
Hewitt Jay | Director | 408 ST. PETER STREET, ST. PAUL, MN, 55102 |
Goodman Daniel | Secretary | 1201 Wills Street, Baltimore, MD, 21231 |
Carusone Joseph P | President | 440 Mamaroneck Avenue, Harrison, NY, 10528 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-14 | 440 Mamaroneck Avenue, Harrison, NY 10528 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-14 | 440 Mamaroneck Avenue, Harrison, NY 10528 | - |
NAME CHANGE AMENDMENT | 2013-03-27 | TRANSAMERICA INVESTORS SECURITIES CORPORATION | - |
REINSTATEMENT | 2013-01-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-07-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-06-06 |
ANNUAL REPORT | 2018-07-19 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State