Search icon

TRANSGLOBAL SYSTEMS, INC.

Company Details

Entity Name: TRANSGLOBAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 03 May 1994 (31 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: F94000002261
FEI/EIN Number 65-0471749
Address: 515 E. LAS OLAS BLVD., SUITE 850, FT. LAUDERDALE, FL 33301
Mail Address: 515 E. LAS OLAS BLVD., SUITE 850, FT. LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
NACKSON, ALYSE J Agent 515 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301

President

Name Role Address
SOINSKI, E. DREW President 515 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301

Director

Name Role Address
SOINSKI, E. DREW Director 515 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
NACKSON, ALYSE J Director 515 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301
PARK, LARENCE Director 515 E LAS OLAS BLVD, FT LAUDERDALE, FL
COXE, TENCHE Director 515 E LAS OLAS BLVD, FT LAUDERDALE, FL
WHITLEY, WALLACE Director 515 E LAS OLAS BLVD, FT LAUDERDALE, FL
ROBERSON, RICHARD Director 515 E LAS OLAS BLVD, FT LAUDERDALE, FL

Secretary

Name Role Address
NACKSON, ALYSE J Secretary 515 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301

Treasurer

Name Role Address
NACKSON, ALYSE J Treasurer 515 E. LAS OLAS BLVD., FT. LAUDERDALE, FL 33301

Chairman

Name Role Address
PARK, LARENCE Chairman 515 E LAS OLAS BLVD, FT LAUDERDALE, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-17 515 E. LAS OLAS BLVD., SUITE 850, FT. LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 1996-07-17 515 E. LAS OLAS BLVD., SUITE 850, FT. LAUDERDALE, FL 33301 No data

Documents

Name Date
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State