Entity Name: | TRANSTAR SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSTAR SERVICES, 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: | 20 Apr 2007 (18 years ago) |
Date of dissolution: | 07 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jan 2023 (2 years ago) |
Document Number: | P07000048858 |
FEI/EIN Number |
208991336
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1165 S Drive Cir Unit D, DELRAY BEACH, FL, 33445, US |
Mail Address: | 1165 S Drive Cir Unit D, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
ARBUCKLE THOMAS R | Director | 1165 S Drive Cir Unit D, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
VOLUNTARY DISSOLUTION | 2023-01-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 1165 S Drive Cir Unit D, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 1165 S Drive Cir Unit D, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-30 | INCORP SERVICES, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-07 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-12 |
Date of last update: 03 May 2025
Sources: Florida Department of State