Search icon

TRANS-CARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TRANS-CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS-CARE SERVICES, 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: 12 Mar 1993 (32 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P93000018723
FEI/EIN Number 593189038

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

Address: 284 SW HUDSON LN, LAKE CITY, FL, 32025, US
Mail Address: 284 SW HUDSON LN, LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMBS LAQUEZ D President 2814 HERSCHEL ST, JACKSONVILLE, FL, 32205
COMBS LAQUEZ D Agent 2814 HERSCHEL ST, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-03 284 SW HUDSON LN, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 2814 HERSCHEL ST, JACKSONVILLE, FL 32205 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 284 SW HUDSON LN, LAKE CITY, FL 32025 -
REGISTERED AGENT NAME CHANGED 2006-09-07 COMBS, LAQUEZ D -
REINSTATEMENT 1996-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-11-01
ANNUAL REPORT 2006-09-07
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State