Search icon

TRANSPAV, INC. - Florida Company Profile

Company Details

Entity Name: TRANSPAV, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

TRANSPAV, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Sep 2012 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: P12000079052
FEI/EIN Number 47-1070401

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

Address: 4045 NE 5th Terrace, Oakland Park, FL 33334
Mail Address: 1682 NW 97th Ave, Coral Springs, FL 33071
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORNI, RICARDO Agent 1682 NW 97th Ave, Coral Springs, FL 33071
GORNI, RICARDO President 1682 NW 97th Ave, Coral Springs, FL 33071
GORNI, RICARDO Vice President 1682 NW 97th Ave, Coral Springs, FL 33071
GORNI, RICARDO Director 1682 NW 97th Ave, Coral Springs, FL 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-06 4045 NE 5th Terrace, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 1682 NW 97th Ave, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2023-01-06 4045 NE 5th Terrace, Oakland Park, FL 33334 -
AMENDMENT AND NAME CHANGE 2018-12-26 TRANSPAV, INC. -
REINSTATEMENT 2017-05-09 - -
REGISTERED AGENT NAME CHANGED 2017-05-09 GORNI, RICARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-18
Amendment and Name Change 2018-12-26
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-05-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State