Search icon

TRANDATA TECHNOLOGIES, INC.

Company Details

Entity Name: TRANDATA TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Aug 2008 (16 years ago)
Document Number: P08000080329
FEI/EIN Number 263273850
Address: 14345 SUNSET LANE, FT LAUDERDALE, FL, 33330, US
Mail Address: 14345 SUNSET LANE, FT LAUDERDALE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANDATA TECHNOLOGIES INC 401K PLAN 2023 263273850 2024-06-21 TRANDATA TECHNOLOGIES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 541511
Sponsor’s telephone number 9045543302
Plan sponsor’s address 14345 SUNSET LN, SOUTHWEST RANCHIES, FL, 33330

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
TRANDATA TECHNOLOGIES INC 401K PLAN 2022 263273850 2023-07-04 TRANDATA TECHNOLOGIES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-06-01
Business code 541511
Sponsor’s telephone number 9045543302
Plan sponsor’s address 14345 SUNSET LN, SOUTHWEST RANCHIES, FL, 33330

Signature of

Role Plan administrator
Date 2023-07-04
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHARY Kaz Agent 13188 NW 23rd Street, PEMBROKE PINES, FL, 33028

President

Name Role Address
CHARY Kaz President 13188 NW 23rd Street, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117156 DRAYDATA ACTIVE 2022-09-16 2027-12-31 No data 14345 SUNSET LN, FORT LAUDERDALE, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 13188 NW 23rd Street, PEMBROKE PINES, FL 33028 No data
REGISTERED AGENT NAME CHANGED 2013-04-15 CHARY, Kaz No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State