Entity Name: | TRANZ SUPPLIERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANZ SUPPLIERS, 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: | 28 Feb 2007 (18 years ago) |
Date of dissolution: | 12 Feb 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2021 (4 years ago) |
Document Number: | P07000026495 |
FEI/EIN Number |
208529489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1912 SAWFISH DR., KISSIMEE, FL, 34759 |
Mail Address: | 1912 SAWFISH DR., KISSIMEE, FL, 34759 |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHIVDARSAN MAHEN | Vice President | 1912 SAWFISH DRIVE, KISSIMEE, FL, 34759 |
SANTOS DJALLMA N | President | 183 NW 75 TH TERRACE, PLANTATION, FL, 33317 |
SANTOS DJALLMA N | Agent | 9166 W. ATLANTIC BLVD., CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-02-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-31 | SANTOS, DJALLMA NILTON | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-02-12 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-03-13 |
ANNUAL REPORT | 2013-01-14 |
ANNUAL REPORT | 2012-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State