Search icon

TRANSCOR INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: TRANSCOR INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSCOR INTERNATIONAL, 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: 14 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2008 (17 years ago)
Document Number: P05000023099
FEI/EIN Number 202656656

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

Address: 13841 77th PL N, West Palm Beach, FL, 33412, US
Mail Address: 13841 77th PL N, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZYRYANOV SERGEY President 13841 77th PL N, West Palm Beach, FL, 33412
TAKHTAROVA ELENA Vice President 13841 77th PL N, West Palm Beach, FL, 33412
ZYRYANOV SERGEY Agent 13841 77th PL N, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-05-04 13841 77th PL N, West Palm Beach, FL 33412 -
CHANGE OF MAILING ADDRESS 2017-05-04 13841 77th PL N, West Palm Beach, FL 33412 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-04 13841 77th PL N, West Palm Beach, FL 33412 -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-11-06
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-05-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State