Entity Name: | EURO TRANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EURO TRANS, 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: | 08 Mar 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Apr 2019 (6 years ago) |
Document Number: | P01000026035 |
FEI/EIN Number |
593719089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1170 Wekiva Springs Road, Longwood, FL, 32779, US |
Address: | 540 N. SR 434, ALTAMONTE SPRINGS, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Zaeri Zoubin | President | 1170 Wekiva springs Road, LONGWOOD, FL, 32779 |
ZAERI BEN | Agent | 1170 Wekiva Springs Road, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 540 N. SR 434, Suite No. 9601, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 540 N. SR 434, Suite No. 9601, ALTAMONTE SPRINGS, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1170 Wekiva Springs Road, Longwood, FL 32779 | - |
AMENDMENT | 2019-04-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | ZAERI, BEN | - |
REINSTATEMENT | 2011-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-08 |
Amendment | 2019-04-24 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State