Entity Name: | TRANSITION MASTERS REALTY CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSITION MASTERS REALTY CORPORATION 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: | 07 Feb 2011 (14 years ago) |
Document Number: | P11000013224 |
FEI/EIN Number |
274815502
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 LAS VEGAS BOULEVARD S, SUITE 2711, LAS VEGAS, NV, 89109, US |
Mail Address: | 2234 N FEDERAL HWY, UNIT 1217, BOCA RATON, FL, 33431, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | - |
KAUFMAN LITA B | President | 2234 N FEDERAL HWY, UNIT 1217, BOCA RATON, FL, 33431 |
KAUFMAN LITA B | Secretary | 2234 N FEDERAL HWY, UNIT 1217, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2019-03-14 | 2700 LAS VEGAS BOULEVARD S, SUITE 2711, LAS VEGAS, NV 89109 | - |
REGISTERED AGENT NAME CHANGED | 2018-06-21 | INCORP SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-13 | 2700 LAS VEGAS BOULEVARD S, SUITE 2711, LAS VEGAS, NV 89109 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-14 |
Reg. Agent Change | 2018-06-21 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State