Search icon

TRANSMONTAIGNE PRODUCT SERVICES EAST INC. - Florida Company Profile

Company Details

Entity Name: TRANSMONTAIGNE PRODUCT SERVICES EAST INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Feb 1989 (36 years ago)
Date of dissolution: 13 Mar 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2000 (25 years ago)
Document Number: P22983
FEI/EIN Number 133096905

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

Address: 200 MANSELL COURT EAST, SUITE 600, ROSWELL, GA, 30076
Mail Address: 200 MANSELL COURT EAST, SUITE 600, ROSWELL, GA, 30076
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GRIFFIN, PETER B. Vice President 10 WESTPORT RD, WILTON, CT
FINN DANIEL R President 10 WESTPORT ROAD, WILTON, CT
GILMAN JEFFREY R Treasurer 10 WESTPORT RD, WILTON, CT
WALD, CLIFFORD Executive Vice President 10 WESTPORT RD, WILTON, CT
BRADBERRY ROBERT W Director 200 MANSELL COURT EAST, SUITE 600, ROSWELL, GA, 30076
CARLSON ERIK R Secretary 370 17TH STREET, SUITE 2750, DENVER, CO, 80202
BRADBERRY ROBERT W President 200 MANSELL COURT EAST, SUITE 600, ROSWELL, GA, 30076

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 200 MANSELL COURT EAST, SUITE 600, ROSWELL, GA 30076 -
CHANGE OF MAILING ADDRESS 1999-03-06 200 MANSELL COURT EAST, SUITE 600, ROSWELL, GA 30076 -
NAME CHANGE AMENDMENT 1998-11-20 TRANSMONTAIGNE PRODUCT SERVICES EAST INC. -

Documents

Name Date
Withdrawal 2000-03-13
ANNUAL REPORT 1999-03-06
Name Change 1998-11-20
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State