Entity Name: | TRANZPARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANZPARTS, 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: | 16 Jul 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P02000077413 |
FEI/EIN Number |
383655162
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4709 30TH AVE S, TAMPA, FL, 33619 |
Mail Address: | 14906 HERONGLEN DR., LITHIA, FL, 33547 |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YASLOW SCOTT | President | 4709 30TH AVE S, TAMPA, FL, 33619 |
4MADI SERVICES, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2006-10-24 | 4709 30TH AVE S, TAMPA, FL 33619 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-02 | 4709 30TH AVE S, TAMPA, FL 33619 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000895810 | LAPSED | 2009-38024 | HILLSBOROUGH COUNTY | 2010-05-26 | 2015-09-07 | $12,452.19 | BANK OF AMERICA, N.A., C/O DAVID GAMACHE, 1000 CAMERA AVE, SUITE A, SAINT LOUIS, MO 63126 |
J10000742087 | LAPSED | 09-CA-020480 | 13TH JUDICIAL CIRCUIT COURT | 2010-02-26 | 2015-07-12 | $119,050.12 | FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, 3900 COMMONWEALTH BOULEVARD, TALLAHASSEE, FL 32399 |
J10000015088 | LAPSED | 09-CC-013995 | CTY. CT. 13TH HILLSBOROUGH | 2009-08-17 | 2015-02-01 | $2,395.00 | C. ROBERT VANNIX, 2350 ROSE LANE, CAMARILLO, CA 93012 |
Name | Date |
---|---|
Reg. Agent Resignation | 2010-09-23 |
ANNUAL REPORT | 2008-07-09 |
ANNUAL REPORT | 2007-02-14 |
REINSTATEMENT | 2006-10-24 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-06-01 |
ANNUAL REPORT | 2003-09-02 |
Domestic Profit | 2002-07-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State