Search icon

TRANSTRACK SYSTEMS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Miller, Mark President 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402

Treasurer

Name Role Address
Beattie, Brian Treasurer 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402

Chief Financial Officer

Name Role Address
Beattie, Brian Chief Financial Officer 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402

Secretary

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

Vice President

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

Operations

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

General Manager

Name Role Address
Jackson, David General Manager 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402

Finance

Name Role Address
Partington, Nathan Finance 5265 Rockwell Dr. NE, Cedar Rapids, IA 52402

Director

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

Events

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

Documents

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