Search icon

TRANSTATE MOTOR CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TRANSTATE MOTOR CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSTATE MOTOR CLUB, 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: 03 Jul 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 1992 (32 years ago)
Document Number: L86218
FEI/EIN Number 593015550

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

Address: 2555 s french ave, sanford, FL, 32773, US
Mail Address: 2555 s french ave, sanford, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
smith stephen President 566 international speedway blvd, daytona beach, FL, 32014
DOBRY HAL R Vice President 10 MARTINIQUE COVE, PALM BEACH GARDENS, FL, 33418
LUCAS STEVEN W Director 214 TIMBERCOVE CIRCLE, LONGWOOD, FL, 32779
smith stephen Agent 566 international speedway blvd, daytona beach, FL, 32014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 2555 s french ave, sanford, FL 32773 -
CHANGE OF MAILING ADDRESS 2020-06-25 2555 s french ave, sanford, FL 32773 -
REGISTERED AGENT NAME CHANGED 2020-06-25 smith, stephen -
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 566 international speedway blvd, daytona beach, FL 32014 -
REINSTATEMENT 1992-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State