Entity Name: | TRANSPLANTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSPLANTATION, 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: | 07 Nov 2003 (21 years ago) |
Document Number: | P03000146450 |
FEI/EIN Number |
320101710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7614 S. Village Sq., Vero Beach, FL, 32966, US |
Mail Address: | 7614 S. Village Sq., Vero Beach, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURNS TIMOTHY F | President | 7614 S. Village Sq., Vero Beach, FL, 32966 |
Burns Kathryn M | Vice President | 7614 S. Village Sq., Vero Beach, FL, 32966 |
Small Margaret | Secretary | 944 Kokomo Key Ln, Delray Beach, FL, 33483 |
FARRELL RICKEY L | Agent | 1595 SE PORT ST LUCIE BLVD, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 7614 S. Village Sq., Vero Beach, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 7614 S. Village Sq., Vero Beach, FL 32966 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State