Search icon

TRANS SERV, INC. - Florida Company Profile

Company Details

Entity Name: TRANS SERV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANS SERV, 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: 29 Sep 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000084304
FEI/EIN Number 650792216

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

Address: 18331 PINES BLVD.,, STE 147, PEMBROKE PINES, FL, 33029
Mail Address: 18331 PINES BLVD.,, STE 147, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONETTI THELMA Director 18031 S.W. 22ND STREET, MIRAMAR, FL, 33029
BONETTI THELMA Agent 18031 SW 22ND ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-08 18331 PINES BLVD.,, STE 147, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2010-09-08 18331 PINES BLVD.,, STE 147, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 18031 SW 22ND ST, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State