Search icon

ISSA TRAMS INC - Florida Company Profile

Company Details

Entity Name: ISSA TRAMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISSA TRAMS 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: 01 Oct 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2012 (12 years ago)
Document Number: P09000081707
FEI/EIN Number 271063015

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

Address: 1022 JULIETTE BLVD, LOCH LEVEN, MOUNT DORA, FL, 32757, US
Mail Address: 1022 juliette blvd, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE STEVEN President 1022 JULIETTE BLVD, MOUNT DORA, FL, 32757
Monroe Jacqueline L Chief Financial Officer 37 Cayman Cir, Umatilla, FL, 32784
MONROE STEVEN T Agent 1022 JULIETTE BLVD, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-30 1022 JULIETTE BLVD, LOCH LEVEN, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1022 JULIETTE BLVD, LOCH LEVEN, MOUNT DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1022 JULIETTE BLVD, LOCH LEVEN, MOUNT DORA, FL 32757 -
AMENDMENT 2012-11-01 - -
REGISTERED AGENT NAME CHANGED 2012-11-01 MONROE, STEVEN T -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State