Search icon

TRANSAMERICA FINANCIAL ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: TRANSAMERICA FINANCIAL ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Feb 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2009 (16 years ago)
Document Number: P04970
FEI/EIN Number 592476008

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

Address: 6400 C Street SW, Cedar Rapids, IA, 52499, US
Mail Address: 6400 C Street SW, Cedar Rapids, IA, 52499, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324
BEITZEL BRIAN Treasurer 6400 C St SW, CEDAR RAPIDS, IA, 52499
BUCHANAN TODD Director 6400 C St SW, Cedar Rapids, IA, 52499
Schaad Andrew Director 6400 C Street SW, Cedar Rapids, IA, 52499
Barry Michelle Director 6400 C Street SW, Cedar Rapids, IA, 52499
Brodeur Michael Director 6400 C Street SW, Cedar Rapids, IA, 52499
Goodman Daniel Secretary 1201 Wills Street, Baltimore, MD, 21231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 6400 C Street SW, Cedar Rapids, IA 52499 -
CHANGE OF MAILING ADDRESS 2024-04-18 6400 C Street SW, Cedar Rapids, IA 52499 -
NAME CHANGE AMENDMENT 2009-09-23 TRANSAMERICA FINANCIAL ADVISORS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 1200 S. PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-03-13 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1991-04-11 INTERSECURITIES, INC. -
NAME CHANGE AMENDMENT 1990-10-11 IDEX DISTRIBUTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2018-07-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State