Entity Name: | TRANSAM TRUCKING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Nov 2018 (6 years ago) |
Date of dissolution: | 29 Apr 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2024 (9 months ago) |
Document Number: | F18000005605 |
FEI/EIN Number | 431454038 |
Address: | 15910 S. HWY. 169, OLATHE, KS, 66062 |
Mail Address: | 15910 S. HWY. 169, OLATHE, KS, 66062 |
Place of Formation: | MISSOURI |
Name | Role | Address |
---|---|---|
JACOBSON JOHN | Chief Executive Officer | 15910 S. HWY. 169, OLATHE, KS, 66062 |
Name | Role | Address |
---|---|---|
MCELLIOTT RUSS | President | 15910 S. HWY. 169, OLATHE, KS, 66062 |
Name | Role | Address |
---|---|---|
DROESCHER MURRAY | Chief Financial Officer | 15910 S. HWY. 169, OLATHE, KS, 66062 |
Name | Role | Address |
---|---|---|
Jacobson Trudy | Chairman | 15910 S. 169 Hwy, Olathe, KS, 66062 |
Name | Role | Address |
---|---|---|
Gerstner Gregory S | Assi | 15910 S. HWY. 169, OLATHE, KS, 66062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-04-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 15910 S. HWY. 169, OLATHE, KS 66062 | No data |
REGISTERED AGENT CHANGED | 2024-04-29 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2024-04-29 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-06 |
Foreign Profit | 2018-11-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State