TRANSCAT, INC. - Florida Company Profile

Entity Name: | TRANSCAT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Jun 2017 (8 years ago) |
Document Number: | F15000004798 |
FEI/EIN Number | 160874418 |
Address: | 35 Vantage Point Drive, Rochester, NY, 14624, US |
Mail Address: | 35 Vantage Point Drive, Rochester, NY, 14624, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
- | Agent | - |
Gillette Christopher P | Director | 35 Vantage Point Drive, Rochester, NY, 14624 |
Cairns Craig D | Director | 35 Vantage Point Drive, Rochester, NY, 14624 |
Langston Cynthia | Director | 35 Vantage Point Drive, Rochester, NY, 14624 |
DePerrior Dawn | Director | 35 Vantage Point Drive, Rochester, NY, 14624 |
Haseley Gary P | Director | 35 Vantage Point Drive, Rochester, NY, 14624 |
HADEED CHARLES P | Director | 35 Vantage Point Drive, Rochester, NY, 14624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-09-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 2017-06-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-07-20 |
Reg. Agent Change | 2019-09-25 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-24 |
REINSTATEMENT | 2017-06-20 |
Foreign Profit | 2015-10-29 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State