Search icon

TRASON FLORIDA ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: TRASON FLORIDA ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRASON FLORIDA ASSOCIATES, 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: 15 Apr 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2017 (8 years ago)
Document Number: P98000034430
FEI/EIN Number 582386766

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

Address: 24 Maple Street, Marcellus, NY, 13108, US
Mail Address: 24 Maple Street, Marcellus, NY, 13108, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSTEIN DANIEL M Director 24 Maple Street, Marcellus, NY, 13108
ELSTEIN TRACY ELLEN Director 24 Maple Street, Marcellus, NY, 13108
Elstein Adam Director 24 Maple Street, Marcellus, NY, 13108
ELSTEIN DANIEL Agent 168 Coastal Hammock Ct, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 ELSTEIN, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 168 Coastal Hammock Ct, OSPREY, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 24 Maple Street, Marcellus, NY 13108 -
CHANGE OF MAILING ADDRESS 2019-03-15 24 Maple Street, Marcellus, NY 13108 -
AMENDMENT 2017-07-06 - -
AMENDMENT 1998-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-06
Amendment 2017-07-06
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State