Search icon

TRANS-AUDIT, INC. - Florida Company Profile

Branch

Company Details

Entity Name: TRANS-AUDIT, 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: 28 Sep 1998 (27 years ago)
Branch of: TRANS-AUDIT, INC., NEW YORK (Company Number 1871608)
Document Number: F98000005401
FEI/EIN Number 141777738

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

Address: 11 MARSHALL RD, SUITE 2D, WAPPINGERS FALLS, NY, 12590
Mail Address: 11 MARSHALL RD, SUITE 2D, WAPPINGERS FALLS, NY, 12590
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
KENNEDY CHAD President 14849 NW 11TH PLACE, JONESVILLE, FL, 32669
COULTER MICHAEL K Vice President 15 DESOTO AVE, BEACON, NY, 12508
HOGARTH FRED Agent 2642 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-02-06 2642 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-23 11 MARSHALL RD, SUITE 2D, WAPPINGERS FALLS, NY 12590 -
CHANGE OF MAILING ADDRESS 2010-06-23 11 MARSHALL RD, SUITE 2D, WAPPINGERS FALLS, NY 12590 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000562971 TERMINATED 1000000675729 LEON 2015-05-04 2035-05-11 $ 711.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000760299 TERMINATED 1000000488673 LEON 2013-04-12 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State