Search icon

TRANEX CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: TRANEX CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANEX CONTRACTORS 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: 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: 26 Feb 1990 (35 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: L53581
FEI/EIN Number 592994495

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

Address: 12729 CARTE DRIVE, TAMPA, FL, 33618-3211
Mail Address: 12729 CARTE DRIVE, TAMPA, FL, 33618-3211
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUKBAN RAYMOND Vice President 811 GARFISH AVENUE, NEW SYMRNA BEACH, FL, 32169
TERHUNE JACK E Agent 12729 CARTE DRIVE, TAMPA, FL, 336183211
TERHUNE, JACK President 12729 CARTE DRIVE, TAMPA, FL, 336183211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1996-06-24 12729 CARTE DRIVE, TAMPA, FL 33618-3211 -
REINSTATEMENT 1996-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-24 12729 CARTE DRIVE, TAMPA, FL 33618-3211 -
CHANGE OF MAILING ADDRESS 1996-06-24 12729 CARTE DRIVE, TAMPA, FL 33618-3211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-04-01 TERHUNE, JACK E -
REINSTATEMENT 1992-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 1997-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State