Search icon

TRANSFORMER TRUCKING, INC - Florida Company Profile

Company Details

Entity Name: TRANSFORMER TRUCKING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSFORMER TRUCKING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000029200
FEI/EIN Number 45-4881214

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

Address: 3105 MCGREGOR BLVD., FT. MYERS, FL, 33901
Mail Address: 3105 MCGREGOR BLVD., FT. MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PECH NICHOLAS J President 1808 SW 48TH TERRACE, CAPE CORAL, FL, 33914
PECH NICHOLAS Agent 3105 MCGREGOR BLVD., FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2014-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 3105 MCGREGOR BLVD., FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-31 3105 MCGREGOR BLVD., FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2014-01-31 3105 MCGREGOR BLVD., FT. MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2014-01-31 PECH, NICHOLAS -
AMENDMENT 2013-09-05 - -

Documents

Name Date
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Amendment 2014-01-31
Amendment 2013-09-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State