Search icon

TRANSATLANTIC PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: TRANSATLANTIC PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSATLANTIC PROPERTIES, 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: 12 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (4 months ago)
Document Number: P03000017178
FEI/EIN Number 200179056

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

Address: 13359 CHAMBORD STREET, BROOKSVILLE, FL, 34613
Mail Address: 13359 CHAMBORD STREET, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANSTYN INGO President 13359 CHAMBORD STREET, BROOKSVILLE, FL, 34613
VANSTYN INGO Director 13359 CHAMBORD STREET, BROOKSVILLE, FL, 34613
VAN STYN INGO Agent 13359 CHAMBORD STREET, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-14 VAN STYN, INGO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-22 13359 CHAMBORD STREET, BROOKSVILLE, FL 34613 -

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State