Search icon

TRANSCRYPTO INC - Florida Company Profile

Company Details

Entity Name: TRANSCRYPTO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSCRYPTO 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 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P13000027722
FEI/EIN Number 46-2400592

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

Address: 12325 SW 217 Street, Miami, FL, 33170, US
Mail Address: 12325 SW 217 Street, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONENBERGER PIERRE President 12325 SW 217 Street, Miami, FL, 33170
BONENBERGER PIERRE Director 12325 SW 217 Street, Miami, FL, 33170
BONENBERGER PIERRE Agent 12325 SW 217 Street, Miami, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 12325 SW 217 Street, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 12325 SW 217 Street, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2017-02-21 12325 SW 217 Street, Miami, FL 33170 -
REGISTERED AGENT NAME CHANGED 2017-02-21 BONENBERGER, PIERRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2017-02-21
ANNUAL REPORT 2014-03-28
Domestic Profit 2013-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State