Search icon

TRANSCO, INC.

Company Details

Entity Name: TRANSCO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Jun 1998 (27 years ago)
Document Number: F98000003573
FEI/EIN Number 74-2715856
Address: 4747 MCLANE PARKWAY, TEMPLE, TX 76504
Mail Address: PO BOX 6115, TEMPLE, TX 76503-6115
Place of Formation: NEVADA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
PARSONS, LAWRENCE M Secretary 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Director

Name Role Address
PARSONS, LAWRENCE M Director 4747 MCLANE PARKWAY, TEMPLE, TX 76504
RICE, CHAD L Director 4747 MCLANE PARKWAY, TEMPLE, TX 76504
FRANKENBERGER, ANTHONEY W Director 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Treasurer

Name Role Address
RICE, CHAD L Treasurer 4747 MCLANE PARKWAY, TEMPLE, TX 76504

President

Name Role Address
FRANKENBERGER, ANTHONEY W President 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Asst Secretary

Name Role Address
WONG, WENDY L Asst Secretary 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Asst Treasurer

Name Role Address
MANN, CAROLINE E Asst Treasurer 4747 MCLANE PARKWAY, TEMPLE, TX 76504

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-16 1200 SOUTH PINE ISLAND ROAD, C/O C T CORPORATION SYSTEM, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2009-09-09 C T CORPORATION SYSTEM No data
CHANGE OF MAILING ADDRESS 2009-01-12 4747 MCLANE PARKWAY, TEMPLE, TX 76504 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State