Search icon

TRANSRAIL, INC.

Company Details

Entity Name: TRANSRAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Mar 1993 (32 years ago)
Document Number: P93000020080
FEI/EIN Number 13-3707146
Address: 3000 BAYPORT DRIVE, SUITE 100, TAMPA, FL 33607
Mail Address: c/o Trammo, Inc., 667 Madison Avenue, 4th Floor, New York, NY 10065-8029
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

President

Name Role Address
MINNIS, JEFFREY President 3000 BAYPORT DRIVE, SUITE 100 TAMPA, FL 33607

Director

Name Role Address
MINNIS, JEFFREY Director 3000 BAYPORT DRIVE, SUITE 100 TAMPA, FL 33607

Vice President

Name Role Address
CAMPORINI, PAUL Vice President 3000 BAYPORT DRIVE, SUITE 100 TAMPA, FL 33607
MARKSTEIN, WILLIAM E Vice President 3000 BAYPORT DRIVE, SUITE 100 TAMPA, FL 33607
Robert-Colmay, Thomas Vice President 3000 BAYPORT DRIVE, SUITE 100 TAMPA, FL 33607

Secretary

Name Role Address
CAMPORINI, PAUL Secretary 3000 BAYPORT DRIVE, SUITE 100 TAMPA, FL 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-14 3000 BAYPORT DRIVE, SUITE 100, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-09 3000 BAYPORT DRIVE, SUITE 100, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 1994-03-29 THE PRENTICE-HALL CORPORATION SYSTEM INC. No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-29 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State