Search icon

TRANSLOC INC. - Florida Company Profile

Company Details

Entity Name: TRANSLOC 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: 16 Nov 2020 (4 years ago)
Document Number: F20000005137
FEI/EIN Number 20-1528980

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4505 Emperor Blvd., Suite 120, Durham, NC, 27703, US
Mail Address: 4505 Emperor Blvd., Suite 120, Durham, NC, 27703, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Delaney William R Chief Executive Officer 4505 Emperor Blvd., Durham, NC, 27703
Beattie Brian Treasurer 4505 Emperor Blvd., Durham, NC, 27703
Jones Rod President 4505 Emperor Blvd., Durham, NC, 27703
Allan Geoff Vice President 4505 Emperor Blvd., Durham, NC, 27703
Antoine Rich Vice President 4505 Emperor Blvd., Durham, NC, 27703
Paciocco Mark R Assi 4505 Emperor Blvd., Durham, NC, 27703
C T CORPORATION SYSTEM Agent -

Events

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 2024-04-08 4505 Emperor Blvd., Suite 120, Durham, NC 27703 -
CHANGE OF MAILING ADDRESS 2024-04-08 4505 Emperor Blvd., Suite 120, Durham, NC 27703 -
REGISTERED AGENT NAME CHANGED 2023-12-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Reg. Agent Change 2025-01-29
ANNUAL REPORT 2024-04-08
Reg. Agent Change 2023-12-04
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
Foreign Profit 2020-11-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State