Search icon

TRANSITION MASTERS REALTY CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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