Search icon

TRANS-ALARM, INC. - Florida Company Profile

Company Details

Entity Name: TRANS-ALARM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F10000001896
FEI/EIN Number 371445183

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

Mail Address: 150 IVERIFY DRIVE, CHARLOTTE, NC, 28217
Address: 8180 UPLAND CIRCLE, CHANHASSEN, MN, 55317, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
BOUFIS ELIAS Chief Executive Officer 25 East Erie, Chicago, IL, 60611
HUTCHISON FRED Secretary 3110 EDWARDS MILL RD, RALEIGH, NC, 27612
MARTIN STEPHEN Chief Financial Officer 8180 UPLAND CIRCLE, CHANHASSEN, MN, 55317
ROMPON JOHN Director 8180 UPLAND CIRCLE, CHANHASSEN, MN, 55317
GALLO MICHAEL Director 8180 UPLAND CIRCLE, CHANHASSEN, MN, 55317
LONDON FRED Director 2436 Terra Verde, NAPLES, FL, 34105
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 8180 UPLAND CIRCLE, CHANHASSEN, MN 55317 -
CHANGE OF MAILING ADDRESS 2014-07-15 8180 UPLAND CIRCLE, CHANHASSEN, MN 55317 -

Documents

Name Date
Reg. Agent Resignation 2020-06-29
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-23
Reg. Agent Change 2014-07-15
ANNUAL REPORT 2014-01-22
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State