Search icon

TRANSDOR CORPORATION - Florida Company Profile

Company Details

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

TRANSDOR 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: 18 Sep 1990 (35 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S00435
FEI/EIN Number 650225377

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

Address: 1907 ELMWOOD AVENUE, TAMPA, FL, 33605
Mail Address: P O BOX 76611, TAMPA, FL, 33675
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARE EARL H President 4602 RICHARDS CT., TAMPA, FL, 33611
WARE EARL H Treasurer 4602 RICHARDS CT., TAMPA, FL, 33611
WARE EARL H Secretary 4602 RICHARDS CT., TAMPA, FL, 33611
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2008-04-28 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 1801 NORTH HIGHLAND AVENUE, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 1907 ELMWOOD AVENUE, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2007-07-05 1907 ELMWOOD AVENUE, TAMPA, FL 33605 -
AMENDMENT 1994-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000943828 LAPSED 2014CA-0702 POLK COUNTY 2014-08-27 2019-11-19 $47,097.12 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DR., LAKELAND, FL 33801
J14000801117 LAPSED 13-CC-014680 HILLSBOROUGH COUNTY 2014-06-18 2019-08-07 $14590.03 ACTIVAR, INC. C/O YATES AND SCHILLER, PA, 7900 GLADES ROAD, 405, BOCA RATON, FL 33434
J14000713502 LAPSED 13-CA-013112 HILLSBOROUGH COUNTY 2014-06-04 2019-06-09 $29,118.88 MILLWORK SALES OF ORLANDO, LLC, C/O LIGHTEN UP LLC, 3350 RIVERWOOD PARKWAY, SUITE 2220, ATLANTA, GA 30339
J14000659606 LAPSED 13 CA 011388 13TH JUD DIS. HILLSBOROUGH CO. 2014-03-03 2019-05-27 $46918.86 ONITY CORPORATION, 2232 NORTHMONT PARKWAY, SUITE 100, DULUTH, GEORGIA 30096
J13001529651 LAPSED 13-CC-012768 HILLSBOROUGH COUNTY FL 2013-10-07 2018-10-21 $4,520.61 NORSHIELD SECURITY PRODUCTS, 3232 MOBILE HIGHWAY, MONTGOMERY, AL 36108
J13000211293 ACTIVE 1000000457102 HILLSBOROU 2013-01-14 2033-01-23 $ 11,703.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-08-31
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-06-12
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-03-17
ANNUAL REPORT 2004-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State