Search icon

TRANSCORE EXPRESS, INC.

Company Details

Entity Name: TRANSCORE EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000105424
FEI/EIN Number 721535821
Address: 3954 OSPREY CT, WESTON, FL, 33331, US
Mail Address: 7700 NORTH KENDALL DRIVE, SUITE 808, MIAMI, FL, 33156, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SALAZAR GERMAN A Agent 7700 NORTH KENDALL DRIVE, MIAMI, FL, 33156

Director

Name Role Address
LANGDON DANIEL Director 3954 OSPREY CT, WESTON, FL, 33331
HOWARD CANDACE Director 3954 OSPREY CT, WESTON, FL, 33331
GARCES JAIME Director 3954 OSPREY CT, WESTON, FL, 33331
MONTGOMERY GEOFF Director 3954 OSPREY CT, WESTON, FL, 33331

President

Name Role Address
LANGDON DANIEL President 3954 OSPREY CT, WESTON, FL, 33331

Secretary

Name Role Address
HOWARD CANDACE Secretary 3954 OSPREY CT, WESTON, FL, 33331

Treasurer

Name Role Address
HOWARD CANDACE Treasurer 3954 OSPREY CT, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF MAILING ADDRESS 2006-04-27 3954 OSPREY CT, WESTON, FL 33331 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 7700 NORTH KENDALL DRIVE, SUITE 808, MIAMI, FL 33156 No data

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-29
Domestic Profit 2002-10-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State