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 |
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 |
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 | - | - |
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