Entity Name: | TRANSCOR SUPPLY,INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSCOR SUPPLY,INC 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: |
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: | 23 Dec 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Sep 2024 (7 months ago) |
Document Number: | J48603 |
FEI/EIN Number |
592747500
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6683 STUART AVE, JACKSONVILLE, FL, 32254, UN |
Mail Address: | 6683 STUART AVE, JACKSONVILLE, FL, 32254, UN |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON STEVEN H | Chief Executive Officer | 3310 FRICK ROAD BLGD D, HOUSTON, TX, 77086 |
NELSON BRIAN | President | 6683 Stuart Ave, Jacksonville, FL, 32254 |
Graham Jonathan R | Gene | 6683 STUART AVE., JACKSONVILLE, FL, 32254 |
NELSON BRIAN P | Agent | 6683 STUART AVE, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-09-18 | TRANSCOR SUPPLY,INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-04 | 6683 STUART AVE, JACKSONVILLE, FL 32254 UN | - |
CHANGE OF MAILING ADDRESS | 2012-01-04 | 6683 STUART AVE, JACKSONVILLE, FL 32254 UN | - |
CANCEL ADM DISS/REV | 2009-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-24 | NELSON, BRIAN P | - |
Name | Date |
---|---|
Name Change | 2024-09-18 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 May 2025
Sources: Florida Department of State