Search icon

TRANSAMERICAN WASTE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: TRANSAMERICAN WASTE INDUSTRIES, 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: 06 Oct 1989 (35 years ago)
Date of dissolution: 23 Dec 2002 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Dec 2002 (22 years ago)
Document Number: P26356
FEI/EIN Number 760525560

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

Address: 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002, US
Mail Address: 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH LINDA J Vice President 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002
SMITH LINDA J Assistant Secretary 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002
SNYDER BRUCE E Chief Financial Officer 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002
JONES RONALD Treasurer 1001 FANNIN SUITE 4000, HOUSTON, TX, 77002
SIMPSON ROBERT President 1001 FANNIN STE 4000, HOUSTON, TX, 77002
STEINER DAVID P Director 1001 FANNIN STE 4000, HOUSTON, TX, 77002
SEWELL FRANCES J Assistant Treasurer 1001 FANNIN STE 4000, HOUSTON, TX, 77002

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-12-23 - -
MERGER 1999-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000026435
CHANGE OF MAILING ADDRESS 1999-04-16 1001 FANNIN SUITE 4000, HOUSTON, TX 77002 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-16 1001 FANNIN SUITE 4000, HOUSTON, TX 77002 -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1992-08-28 ENVIRX INDUSTRIES, INC. -
REINSTATEMENT 1991-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1990-09-25 ENVIRX LTD, INC. -

Documents

Name Date
Withdrawal 2002-12-23
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-11
Merger 1999-12-21
ANNUAL REPORT 1999-04-16
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-08
ANNUAL REPORT 1995-06-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State