Search icon

TRANS CEMENT, INC. - Florida Company Profile

Company Details

Entity Name: TRANS CEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS CEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jul 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000102926
FEI/EIN Number 203202004

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

Address: 9815 NW 117 WAY, MEDLEY, FL, 33178
Mail Address: 9815 NW 117 WAY, MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANCIO JOSE A Director 4300 S.W. 74TH AVENUE, MIAMI, FL, 33155
CANCIO JOSE A Vice President 4300 S.W. 74TH AVENUE, MIAMI, FL, 33155
CANCIO JOSE A President 4300 S.W. 74TH AVENUE, MIAMI, FL, 33155
CANCIO JOSE A Secretary 4300 S.W. 74TH AVENUE, MIAMI, FL, 33155
CRUZ FRANCISCO O Director 4300 S.W. 74TH AVENUE, MIAMI, FL, 33155
CRUZ FRANCISCO O President 4300 S.W. 74TH AVENUE, MIAMI, FL, 33155
BERNANDO DIAS C Director 4300 S.W. 74TH AVENUE, MIAMI, FL, 33155
BERNANDO DIAS C Treasurer 4300 S.W. 74TH AVENUE, MIAMI, FL, 33155
CRUZ FRANCISCO O Agent 9815 NW 117 WAY, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-05-05 CRUZ, FRANCISCO O -

Documents

Name Date
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-02-22
ANNUAL REPORT 2006-06-30
ANNUAL REPORT 2006-05-05
Domestic Profit 2005-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State