Entity Name: | TRANSTRACK SYSTEMS, INC. |
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: | 25 Mar 2014 (11 years ago) |
Document Number: | F14000001367 |
FEI/EIN Number |
20-8181844
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5265 Rockwell Dr. NE, Cedar Rapids, IA, 52402, US |
Mail Address: | 5265 Rockwell Dr. NE, Cedar Rapids, IA, 52402, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Miller Mark | President | 5265 Rockwell Dr. NE, Cedar Rapids, IA, 52402 |
Beattie Brian | Treasurer | 5265 Rockwell Dr. NE, Cedar Rapids, IA, 52402 |
Bade Kevin | Vice President | 5265 Rockwell Dr. NE, Cedar Rapids, IA, 52402 |
Jackson David | Gene | 5265 Rockwell Dr. NE, Cedar Rapids, IA, 52402 |
Partington Nathan | Vice President | 5265 Rockwell Dr. NE, Cedar Rapids, IA, 52402 |
Miller Mark | Director | 5265 Rockwell Dr. NE, Cedar Rapids, IA, 52402 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-29 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-09 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Reg. Agent Change | 2025-01-29 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State