Search icon

TRANSOUTH INDUSTRIAL CONTRACTORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TRANSOUTH INDUSTRIAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 1997 (28 years ago)
Branch of: TRANSOUTH INDUSTRIAL CONTRACTORS, INC., ALABAMA (Company Number 000-100-053)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2025 (3 months ago)
Document Number: F97000000679
FEI/EIN Number 630882681

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

Address: 1702 EAST WILLOW STREET, SCOTTSBORO, AL, 35768
Mail Address: 1702 EAST WILLOW STREET, SCOTTSBORO, AL, 35768
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
MARABLE SR GENE K President ROUTE 1 COUNTY RD #42, HOLLYWOOD, AL
MARABLE JR GENE K President ROUTE 1, SCOTTSBORO, AL
MARABLE CATHERINE Secretary ROUTE 1 COUNTY RD #42, HOLLYWOOD, AL
MARABLE CATHERINE Treasurer ROUTE 1 COUNTY RD #42, HOLLYWOOD, AL
WEEKS JULIA Agent RT 1 BOX 822, NEWBERRY, FL, 32669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 30750 US HWY 72, 30750 US HWY 72, HOLLYWOOD, AL 35752 -
CHANGE OF MAILING ADDRESS 2025-01-17 30750 US HWY 72, 30750 US HWY 72, HOLLYWOOD, AL 35752 -
REGISTERED AGENT NAME CHANGED 2025-01-17 WEEKS, JULIA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 RT 1 BOX 822, NEWBERRY, FL 32669 -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
REINSTATEMENT 2025-01-17
ANNUAL REPORT 2002-01-27
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State