Entity Name: | TRANSAM CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRANSAM 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: |
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: | 02 Sep 1992 (33 years ago) |
Document Number: | V61403 |
FEI/EIN Number |
650359657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 W Estrella St, Tampa, FL, 33629, US |
Mail Address: | 4001 W Estrella St, Tampa, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRANSAM CORPORATION, ILLINOIS | CORP_57160284 | ILLINOIS |
Name | Role | Address |
---|---|---|
HONEY ANNE | President | P.O. BOX 519, BOCA GRANDE, FL, 33921 |
LANGFORD ELIZABETH H | Secretary | 105 Egret Lake Drive, Pine Knoll Shores, NC, 28512 |
CHAPMAN JAYNE H | Treasurer | 4001 W Estrella St, Tampa, FL, 33629 |
Chapman Jayne H | Agent | 4001 W Estrella St, Tampa, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 4001 W Estrella St, Tampa, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 4001 W Estrella St, Tampa, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-23 | 4001 W Estrella St, Tampa, FL 33629 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-01 | Chapman, Jayne Honey | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State