Entity Name: | TRANSFORMER LAND INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSFORMER LAND 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: | 24 Aug 2011 (14 years ago) |
Document Number: | P11000075457 |
FEI/EIN Number |
453070792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9724 NW 59TH PLACE, GAINESVILLE, FL, 32653 |
Mail Address: | 9724 NW 59TH PLACE, GAINESVILLE, FL, 32653 |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERVALDI CAMARATTA TONYA | Vice President | 9724 NW 59TH PLACE, GAINESVILLE, FL, 32653 |
CAMARATTA MATTHEW A | President | 9724 NW 59TH PLACE, GAINESVILLE, FL, 32653 |
CAMARATTA MATTHEW A | Agent | 9724 NW 59TH PLACE, GAINESVILLE, FL, 32653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-03-13 | 9724 NW 59TH PLACE, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2012-03-13 | 9724 NW 59TH PLACE, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-13 | CAMARATTA, MATTHEW AOWNER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State