Search icon

TRANSWORLD GENERAL SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: TRANSWORLD GENERAL SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANSWORLD GENERAL SUPPLIERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P95000066079
FEI/EIN Number 650603576

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

Address: 9825 N.E. 2ND AVENUE # 896, MIAMI SHORES, FL, 33153, US
Mail Address: P. O. BOX 530896, MIAMI SHORES, FL, 33153, US
ZIP code: 33153
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENDA ISAIAS GAAL Agent 600 PARKVIEW DRIVE, HALLANDALE BEACH, FL, 33009
GLENDA ISAIAS President 600 PARKVIEW DRIVE, HALLANDALE BEACH, FL, 33009
GLENDA ISAIAS Director 600 PARKVIEW DRIVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 600 PARKVIEW DRIVE, TOWERS OF OCEANVIEW SOUTH, 318, HALLANDALE BEACH, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-12 9825 N.E. 2ND AVENUE # 896, MIAMI SHORES, FL 33153 -
CHANGE OF MAILING ADDRESS 1996-05-29 9825 N.E. 2ND AVENUE # 896, MIAMI SHORES, FL 33153 -
REGISTERED AGENT NAME CHANGED 1996-05-29 GLENDA ISAIAS GAAL -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State