Entity Name: | TRANS-AMERICAN SERVICES CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 23 May 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000048993 |
FEI/EIN Number | 61-1652128 |
Address: | 1451 CYPRESS CREEK RD, SUITE #360, FORT LAUDERDALE, FL 33309 |
Mail Address: | 1451 CYPRESS CREEK RD, SUITE 360, FORT LAUDERDALE, FL 33309 |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHIRA, DENIS | Agent | 1451 CYPRESS CREEK RD., SUITE 360, FORT LAUDERDALE, FL 33309 |
Name | Role | Address |
---|---|---|
CHIRA, DENIS | President | 1451 CYPRESS CREEK RD SUITE 360, FORT LAUDERDALE, FL 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-09-10 | CHIRA, DENIS | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-10 | 1451 CYPRESS CREEK RD., SUITE 360, FORT LAUDERDALE, FL 33309 | No data |
AMENDMENT | 2011-06-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000924327 | LAPSED | 12-18939 CACE (08) | CIRCUIT, BROWARD COUNTY, FL | 2012-11-05 | 2017-12-05 | $42,938.90 | CLEARENT LLC, 222 S. CENTRAL AVENUE, SUITE 700, CLAYTON, MO 63105 |
Name | Date |
---|---|
Reg. Agent Change | 2012-09-10 |
ANNUAL REPORT | 2012-04-20 |
Off/Dir Resignation | 2012-01-23 |
Amendment | 2011-06-27 |
Reg. Agent Change | 2011-06-20 |
Domestic Profit | 2011-05-23 |
Date of last update: 24 Jan 2025
Sources: Florida Department of State