Entity Name: | TRANSTRACK SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 25 Mar 2014 (11 years ago) |
Document Number: | F14000001367 |
FEI/EIN Number | 20-8181844 |
Address: | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Mail Address: | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Miller, Mark | President | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Name | Role | Address |
---|---|---|
Beattie, Brian | Treasurer | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Name | Role | Address |
---|---|---|
Beattie, Brian | Chief Financial Officer | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Name | Role | Address |
---|---|---|
Beattie, Brian | Secretary | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Lam, Trung | Secretary | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Name | Role | Address |
---|---|---|
Bade, Kevin | Vice President | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Partington, Nathan | Vice President | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Name | Role | Address |
---|---|---|
Bade, Kevin | Operations | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Jackson, David | Operations | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Name | Role | Address |
---|---|---|
Jackson, David | General Manager | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Name | Role | Address |
---|---|---|
Partington, Nathan | Finance | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Name | Role | Address |
---|---|---|
Miller, Mark | Director | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Beattie, Brian | Director | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-24 |
Reg. Agent Change | 2020-04-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-16 |
Reg. Agent Change | 2018-03-06 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 22 Jan 2025
Sources: Florida Department of State