Search icon

TRANS SERVICES C, INC.

Company Details

Entity Name: TRANS SERVICES C, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 01 Dec 1992 (32 years ago)
Date of dissolution: 18 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 1998 (27 years ago)
Document Number: N92000000553
FEI/EIN Number 65-0379540
Address: BRANDYWINE CENTRE II, 560 VILLAGE BLVD SUITE 250, WEST PALM BEACH, FL 33409
Mail Address: BRANDYWINE CENTRE II, 560 VILLAGE BLVD SUITE 250, WEST PALM BEACH, FL 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZIELINSKI, A A Agent BRANDYWINE CENTRE II, 560 VILLAGE BLVD SUITE 250, WEST PALM BEACH, FL 33409

Chairman

Name Role Address
DUTTON, ANTHONY Chairman 560 VILLAGE BLVD., #250, WEST PALM BEACH, FL

Director

Name Role Address
DUTTON, ANTHONY Director 560 VILLAGE BLVD., #250, WEST PALM BEACH, FL
RICKER, WILLIAM Director 560 VILLAGE BLVD. #250, WEST PALM BEACH, FL
MANCUEI, ANGELA Director BRANDYWINE CENTRE II 560 VILLAGE BLVD #250, WEST PALM BEACH, FL
ZIELINSKI, A A Director BRANDYWINE CENTRE II 560 VILLAGE BLVD #250, WEST PALM BEACH, FL

Vice President

Name Role Address
RICKER, WILLIAM Vice President 560 VILLAGE BLVD. #250, WEST PALM BEACH, FL

President

Name Role Address
ZIELINSKI, A A President BRANDYWINE CENTRE II 560 VILLAGE BLVD #250, WEST PALM BEACH, FL

Secretary

Name Role Address
DYMERSKI, PATRICIA Secretary 560 VILLAGE BLVD., #250, WEST PALM BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-18 No data No data
NAME CHANGE AMENDMENT 1998-01-26 TRANS SERVICES C, INC. No data

Documents

Name Date
Voluntary Dissolution 1998-05-18
Name Change 1998-01-26
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State