Search icon

TRANS-TECH-AG, CORP. - Florida Company Profile

Company Details

Entity Name: TRANS-TECH-AG, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS-TECH-AG, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 18 Jul 1983 (42 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: G50194
FEI/EIN Number 592315461

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

Address: 1451 W CYPRESS CREEK, STE 100, FT. LAUDERDALE, FL, 33309, US
Mail Address: PO BOX 5947, FT. LAUDERDALE, FL, 33310, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O NEIL, TRACEY Director 5030 CHAMPION BLVD, BOCA RATON, FL
GERARDO FRANCO Director 8715-FIRST AVE. -227C, SILVER SPRING, MD, 20910
BEHAR RAFAEL Director 6900 BAY DR., APT 3-B, MIAMI BEACH, FL
MICHELL DAINA Director 185 OMEGA DRIVE, MONTICELLO, FL, 32344
MICHELL DAINA Vice President 185 OMEGA DRIVE, MONTICELLO, FL, 32344
MICHELL DAINA Secretary 185 OMEGA DRIVE, MONTICELLO, FL, 32344
MICHELL DAINA Treasurer 185 OMEGA DRIVE, MONTICELLO, FL, 32344
RODRIGUEZ J. L Director 185 OMEGA DRIVE, MONTICELLO, FL, 32344
RODRIGUEZ J. L Chief Executive Officer 185 OMEGA DRIVE, MONTICELLO, FL, 32344
MICHELL DAINA Agent 2169 N.E. 63 STREET, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2005-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 2169 N.E. 63 STREET, FORT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 1451 W CYPRESS CREEK, STE 100, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1996-05-09 MICHELL, DAINA -
CHANGE OF MAILING ADDRESS 1994-04-22 1451 W CYPRESS CREEK, STE 100, FT. LAUDERDALE, FL 33309 -
AMENDMENT 1993-04-02 - -
NAME CHANGE AMENDMENT 1992-09-28 TRANS-TECH-AG, CORP. -
NAME CHANGE AMENDMENT 1988-03-21 AGRI-BUSINESS MANAGERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000882554 TERMINATED 1000000113164 46032 754 2009-03-05 2029-03-11 $ 1,150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000945476 ACTIVE 1000000113164 46032 754 2009-03-05 2029-03-18 $ 1,150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-30
REINSTATEMENT 2005-09-25
ANNUAL REPORT 2004-08-29
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State