Search icon

TRANSSOLUTIONS, INC. - Florida Company Profile

Company Details

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

TRANSSOLUTIONS, 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: 21 Jun 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000056523
FEI/EIN Number 593587825

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

Address: 300 VIRGINIA ST, CLERMONT, FL, 34711
Mail Address: 300 VIRGINIA ST, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR GILES President 10 LOWELL AVE, NEWTON, MA, 02460
TAYLOR GILES Director 10 LOWELL AVE, NEWTON, MA, 02460
GARRICK DAVID J Director 13201 PLUM LAKE CIRCLE, CLERMONT, FL, 34711
GARRICK DAVID J Agent 300 VIRGINIA ST, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-21 300 VIRGINIA ST, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2002-05-21 300 VIRGINIA ST, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 300 VIRGINIA ST, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State