Search icon

TRANS MC, INC. - Florida Company Profile

Company Details

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

TRANS MC, 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: 23 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000072430
FEI/EIN Number APPLIED FOR

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

Mail Address: 5805 BLUE LAGOON DR, 200, MIAMI, FL, 33126
Address: 3671 N.W. 81ST STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AG CORPORAGE SERVICES Agent 5805 BLUE LAGOON DR, MIAMI, FL, 33126
COELLAR PAULO G Director 3671 N.W. 81ST STREET, MIAMI, FL, 33147
COELLAR PAULO G President 3671 N.W. 81ST STREET, MIAMI, FL, 33147
COELLAR PAULO G Secretary 3671 N.W. 81ST STREET, MIAMI, FL, 33147
COELLAR DIEGO F Director 3671 N.W. 81ST STREET, MIAMI, FL, 33147
COELLAR CESAR E Director 3671 N.W. 81ST STREET, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-04-27 3671 N.W. 81ST STREET, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2007-04-27 AG CORPORAGE SERVICES -
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 5805 BLUE LAGOON DR, 200, MIAMI, FL 33126 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001041489 TERMINATED 1000000190779 DADE 2010-10-13 2030-11-10 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2007-04-27
Domestic Profit 2006-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State