Search icon

TRANDATA CORPORATION - Florida Company Profile

Company Details

Entity Name: TRANDATA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRANDATA CORPORATION 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: 06 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000042491
FEI/EIN Number 650950806

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

Address: 1430 SW 159 AVE., 101, HOLLYWOOD, FL, 33027
Mail Address: 14345 SUNSET LANE, FT LAUDERDALE, FL, 33330
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARY ZAZ K President 1430 SW159 AVE, PEMBROKE PINES, FL, 33207
CHARY KAZ K Agent 1430 SW 159 AVE., HOLLYWOOD, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 1430 SW 159 AVE., 101, HOLLYWOOD, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 1430 SW 159 AVE., HOLLYWOOD, FL 33027 -
ADMIN DISS/REV CANCELATION 2003-09-24 - -
CHANGE OF MAILING ADDRESS 2003-09-24 1430 SW 159 AVE., 101, HOLLYWOOD, FL 33027 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-09-24
ANNUAL REPORT 2002-11-22
ANNUAL REPORT 2001-11-09
ANNUAL REPORT 2000-05-30
Domestic Profit 1999-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State