Search icon

TRANS PRO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

TRANS PRO, 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: 30 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Sep 2012 (13 years ago)
Document Number: P07000097354
FEI/EIN Number 260833488

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

Address: 117 MAPLEWOOD AVE, CLEARWATER, FL, 33765
Mail Address: 117 MAPLEWOOD AVE, CLEARWATER, FL, 33765
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESZCZYNSKI PIOTR President 117 MAPLE WOOD AVE, CLEARWATER, FL, 33765
RESZCZYNSKI PIOTR Vice President 117 MAPLEWOOD AVE, CLEARWATER, FL, 33765
RESZCZYNSKI PIOTR Secretary 117 MAPLEWOOD AVE, CLEARWATER, FL, 33765
RESZCZYNSKI PIOTR Treasurer 117 MAPLEWOOD AVE, CLEARWATER, FL, 33765
RESZCZYNSKI PIOTR Agent 117 MAPLEWOOD AVE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2012-09-20 - -
REINSTATEMENT 2012-09-20 - -
PENDING REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10417.50
Total Face Value Of Loan:
10417.50
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10100.00
Total Face Value Of Loan:
10100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,193.99
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $10,100
Jobs Reported:
2
Initial Approval Amount:
$10,417.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,417.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,466.69
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $10,416.5
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(727) 559-1638
Add Date:
2009-09-27
Operation Classification:
Auth. For Hire
power Units:
16
Drivers:
16
Inspections:
36
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State