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 |
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 |
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 | - | - |
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