Search icon

TRANS-CHATTIN, INC. - Florida Company Profile

Company Details

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

TRANS-CHATTIN, 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: 24 Jun 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S62677
FEI/EIN Number 593188656

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

Address: 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL, 33602
Mail Address: P.O. BOX 1102, TAMPA, FL, 33601
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TK REGISTERED AGENT, INC. Agent -
MULLIS, HAROLD W., JR. Assistant Secretary 101 E KENNEDY BLVD., #2700, TAMPA, FL, 33602
RIDGEWAY DANIEL L Vice President 8920 N. ARMENIA AVE, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-03-08 TK REGISTERED AGENT, INC. -
REINSTATEMENT 1997-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-29 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1997-01-29 101 E. KENNEDY BOULEVARD, SUITE 2700, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
RESTATED ARTICLES 1992-12-03 - -

Documents

Name Date
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-22
Reg. Agent Change 2010-03-08
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-11
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-02-27
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State