Entity Name: | TRANS SOUTH INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANS SOUTH INVESTMENTS, 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: | 20 Feb 1995 (30 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P95000014316 |
FEI/EIN Number |
593296223
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 ILLINOIS AVE, ST. CLOUD, FL, 34769 |
Mail Address: | 1501 ILLINOIS AVE, ST. CLOUD, FL, 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CENTO JOHN A | Director | 1501 ILLINOIS AVE, ST. CLOUD, FL, 34769 |
CENTO JOHN A | Agent | 1501 ILLINOIS AVE, ST. CLOUD, FL, 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09054900512 | 1 OFF PARTS AFFORDABLE AUTOMOTIVE RACE PARTS | EXPIRED | 2009-02-23 | 2014-12-31 | - | 1501 ILLINOIS AVENUE, SAINT CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-03 | 1501 ILLINOIS AVE, ST. CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2007-04-03 | 1501 ILLINOIS AVE, ST. CLOUD, FL 34769 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-03 | 1501 ILLINOIS AVE, ST. CLOUD, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2005-09-06 | CENTO, JOHN APRES | - |
CANCEL ADM DISS/REV | 2004-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-12 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-09-06 |
REINSTATEMENT | 2004-11-15 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-06 |
ANNUAL REPORT | 2001-04-02 |
ANNUAL REPORT | 2000-08-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State