Search icon

TRAMMO, INC. - Florida Company Profile

Company Details

Entity Name: TRAMMO, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Oct 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: P11712
FEI/EIN Number 132679131

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

Address: 8 W 40th St, 12th Floor, New York, NY, 10018, US
Mail Address: 8 W 40th St, 12th Floor, New York, NY, 10018, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Tan Benjamin Seni 8 W 40th St, New York, NY, 10018
SAVI CHRISTOPHE Director 8 W 40th St, New York, NY, 10018
Madden Donald Secretary 8 W 40th St, New York, NY, 10018
Madden Donald Vice President 8 W 40th St, New York, NY, 10018
Weiner Edward G Chief Executive Officer 8 W 40th St, New York, NY, 10018
Lowenfels Fred Director 8 W 40th St, New York, NY, 10018
Epstein Louis Director 8 W 40th St, New York, NY, 10018
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000107344 TRANSAMMONIA ACTIVE 2013-10-31 2028-12-31 - 8 WEST 40TH STREET, 12TH FLOOR, NEW YORK, NY, 10018
G13000102016 TRAMMO EXPIRED 2013-10-15 2018-12-31 - 320 PARK AVENUE, NEW YORK, NY, 10022-6987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 8 W 40th St, 12th Floor, New York, NY 10018 -
CHANGE OF MAILING ADDRESS 2022-02-11 8 W 40th St, 12th Floor, New York, NY 10018 -
NAME CHANGE AMENDMENT 2013-10-23 TRAMMO, INC. -
REGISTERED AGENT NAME CHANGED 2012-06-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-06-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
EVENT CONVERTED TO NOTES 1986-10-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-20
AMENDED ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-02-11
AMENDED ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2020-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State