Search icon

TRANSFORMATIONAL STUDIES INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: TRANSFORMATIONAL STUDIES INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSFORMATIONAL STUDIES INSTITUTE, 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: 10 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Aug 2011 (14 years ago)
Document Number: P02000109831
FEI/EIN Number 010762563

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

Address: 900 E. INDIANTOWN ROAD, # 310, JUPITER, FL, 33477
Mail Address: 900 E. INDIANTOWN ROAD, # 310, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERRUSA SARI President 900 E. INDIANTOWN ROAD, SUITE # 310, JUPITER, FL, 33477
TERRUSA SARI S Agent 900 E. INDIANTOWN RD, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 900 E. INDIANTOWN RD, SUITE # 310, JUPITER, FL 33477 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 900 E. INDIANTOWN ROAD, # 310, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2012-01-27 900 E. INDIANTOWN ROAD, # 310, JUPITER, FL 33477 -
REINSTATEMENT 2011-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State